THE RIVAL ORGANISATION LTD

Company Documents

DateDescription
19/08/1419 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/08/1412 August 2014 APPLICATION FOR STRIKING-OFF

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/03/1428 March 2014 CURREXT FROM 30/11/2013 TO 31/05/2014

View Document

11/02/1411 February 2014 Annual return made up to 20 November 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM THE COACH HOUSE FIVE HORSESHOES HOUSE REMENHAM HILL REMENHAM HENLEY ON THAMES OXFORDSHIRE RG9 3EP

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HEARTFIELD

View Document

22/02/1322 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/12/1219 December 2012 SECRETARY'S CHANGE OF PARTICULARS / JACOB STEPHEN LEW / 01/12/2012

View Document

19/12/1219 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR LIONEL CURRY

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED MR DANIEL ALEXANDER WEBBER

View Document

09/01/129 January 2012 Annual return made up to 20 November 2011 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 30 November 2009

View Document

19/01/1119 January 2011 Annual return made up to 20 November 2010 with full list of shareholders

View Document

16/11/1016 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, SECRETARY C P SECRETARIES LIMITED

View Document

21/06/1021 June 2010 SECRETARY APPOINTED JACOB STEPHEN LEW

View Document

12/03/1012 March 2010 CORPORATE SECRETARY APPOINTED C P SECRETARIES LIMITED

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED LIONEL GERALD CURRY

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, SECRETARY LEIGH O'NEILL

View Document

09/02/109 February 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ASHLEY HEARTFIELD / 01/11/2009

View Document

05/02/105 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

05/01/095 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

28/11/0828 November 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

11/04/0811 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/01/0831 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

03/01/083 January 2008 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

21/12/0621 December 2006 REGISTERED OFFICE CHANGED ON 21/12/06 FROM: SPEAKERS HOUSE, 48 HART STREET HENLEY-ON-THAMES OXFORDSHIRE RG9 2AU

View Document

13/12/0613 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0616 November 2006 COMPANY NAME CHANGED STATELY HOMES TOURS LIMITED CERTIFICATE ISSUED ON 16/11/06

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

08/07/058 July 2005 REGISTERED OFFICE CHANGED ON 08/07/05 FROM: CALDECOTT HALL THE GREEN SOUTH WALBOROUGH WALLINGFORD OXFORDSHIRE OX10 7DR

View Document

30/06/0530 June 2005 NEW SECRETARY APPOINTED

View Document

14/06/0514 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0510 February 2005 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

24/12/0224 December 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 DIRECTOR RESIGNED

View Document

18/02/0218 February 2002 SECRETARY RESIGNED

View Document

18/02/0218 February 2002 REGISTERED OFFICE CHANGED ON 18/02/02 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

18/02/0218 February 2002 NEW SECRETARY APPOINTED

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 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