RIVETT PROPERTY LETTINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/10/2515 October 2025 NewRegistered office address changed from 28 Quentin Gurney House Keswick Hall Norwich NR4 6RP England to 28 Quintin Gurney House Keswick Hall Keswick Norwich NR4 6RP on 2025-10-15

View Document

27/08/2527 August 2025 NewTermination of appointment of Kirsty Marie Engelhardt as a director on 2025-08-26

View Document

27/08/2527 August 2025 NewTermination of appointment of Jay Daniel Rivett as a director on 2025-08-26

View Document

12/08/2512 August 2025 Total exemption full accounts made up to 2024-11-30

View Document

31/01/2531 January 2025 Confirmation statement made on 2024-12-27 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

22/08/2422 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

05/05/245 May 2024 Appointment of Ms Kirsty Marie Engelhardt as a director on 2024-04-01

View Document

06/03/246 March 2024 Appointment of Mr Jay Daniel Rivett as a director on 2024-03-05

View Document

05/03/245 March 2024 Registered office address changed from 26 Peacock Grove Costessey Norwich NR8 5GT England to 28 Quentin Gurney House Keswick Hall Norwich NR4 6RP on 2024-03-05

View Document

13/01/2413 January 2024 Confirmation statement made on 2023-12-27 with no updates

View Document

11/01/2411 January 2024 Registered office address changed from 40 Ashby Road Thurton Norwich NR14 6AX England to 26 Peacock Grove Costessey Norwich NR8 5GT on 2024-01-11

View Document

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

View Accounts

23/08/2323 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

10/06/2310 June 2023 Registration of charge 110888980005, created on 2023-06-01

View Document

17/02/2317 February 2023 Satisfaction of charge 110888980002 in full

View Document

15/02/2315 February 2023 Registration of charge 110888980004, created on 2023-02-14

View Document

02/02/232 February 2023 Confirmation statement made on 2022-12-27 with no updates

View Document

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

View Accounts

19/04/2219 April 2022 Registration of charge 110888980003, created on 2022-04-12

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

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

View Accounts

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

View Accounts

24/08/2024 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM BUTTERWORTHS ACCOUNTANTS & TAX ADVISERS DELAMERE, CLOCK HOUSE, HIGH ROAD GREAT FINBOROUGH STOWMARKET SUFFOLK IP14 3AP ENGLAND

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

04/01/194 January 2019 PSC'S CHANGE OF PARTICULARS / MR GARY NEIL RIVETT / 27/12/2018

View Document

04/01/194 January 2019 PSC'S CHANGE OF PARTICULARS / MRS NICOLE EVELYN RIVETT / 27/12/2018

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NEIL RIVETT / 27/12/2018

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLE EVELYN RIVETT / 27/12/2018

View Document

03/01/193 January 2019 PSC'S CHANGE OF PARTICULARS / MRS NICOLE EVELYN RIVETT / 27/12/2018

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, WITH UPDATES

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NEIL RIVETT / 27/12/2018

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLE EVELYN RIVETT / 27/12/2018

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM 40 ASHBY ROAD THURTON NORWICH NORFOLK NR14 6AX ENGLAND

View Document

05/12/185 December 2018 PSC'S CHANGE OF PARTICULARS / MRS NICOLE EVELYN RIVETT / 05/12/2018

View Document

05/12/185 December 2018 PSC'S CHANGE OF PARTICULARS / MR GARY NEIL RIVETT / 05/12/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLE EVELYN RIVETT / 29/11/2018

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NEIL RIVETT / 29/11/2018

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NEIL RIVETT / 29/11/2018

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NEIL RIVETT / 29/11/2018

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

29/06/1829 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110888980001

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 27/12/17, WITH UPDATES

View Document

29/11/1729 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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