RIVERTREE DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Application to strike the company off the register

View Document

28/05/2528 May 2025 Micro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

17/04/2517 April 2025 Current accounting period extended from 2024-11-30 to 2025-04-30

View Document

04/12/244 December 2024 Compulsory strike-off action has been discontinued

View Document

04/12/244 December 2024 Compulsory strike-off action has been discontinued

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

28/08/2428 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-11-30

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

09/05/229 May 2022 Cessation of David Philip Milne as a person with significant control on 2019-10-16

View Document

09/05/229 May 2022 Notification of Delorean Holdings Limited as a person with significant control on 2019-10-16

View Document

09/05/229 May 2022 Change of details for Mr David Philip Milne as a person with significant control on 2016-06-29

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/11/218 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/03/2030 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILIP MILNE / 11/06/2019

View Document

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM EAGLE HOUSE C/O RAMON LEE LTD 167 CITY ROAD LONDON EC1V 1AW ENGLAND

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM EAGLE HOUSE C/O RAMON LEE & PARTNERS 167 CITY ROAD LONDON EC1V 1AW ENGLAND

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

06/06/186 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040108900003

View Document

27/09/1727 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM EAGLE HOUSE 167 CITY ROAD LONDON EC1V 1AW ENGLAND

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2DW

View Document

23/06/1723 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 040108900003

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

17/01/1717 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040108900002

View Document

07/12/167 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 040108900002

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

29/06/1629 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

05/08/155 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/06/1516 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

07/07/147 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

01/02/141 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040108900001

View Document

24/06/1324 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040108900001

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

09/07/129 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/06/1130 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

02/07/102 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

03/07/093 July 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 08/06/07; NO CHANGE OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

20/06/0620 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

05/09/035 September 2003 REGISTERED OFFICE CHANGED ON 05/09/03 FROM: NEW ROMAN HOUSE 10 EAST ROAD LONDON N1 6BG

View Document

17/06/0317 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 SECRETARY RESIGNED

View Document

15/05/0115 May 2001 NEW SECRETARY APPOINTED

View Document

29/03/0129 March 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/11/01

View Document

29/03/0129 March 2001 REGISTERED OFFICE CHANGED ON 29/03/01 FROM: MILL STREAM HOUSE PIG LANE BISHOPS STORTFORD HERTFORDSHIRE CM22 7PA

View Document

16/03/0116 March 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/02/01

View Document

15/03/0115 March 2001 DIRECTOR RESIGNED

View Document

07/03/017 March 2001 S366A DISP HOLDING AGM 01/03/01

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 DIRECTOR RESIGNED

View Document

08/08/008 August 2000 SECRETARY RESIGNED

View Document

08/08/008 August 2000 NEW SECRETARY APPOINTED

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company