Advanced company searchLink opens in new window

RIVINGTON ESTATE MANAGEMENT LIMITED

Company number 02375541

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
06 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
06 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
04 Jul 2022 AA Micro company accounts made up to 31 March 2022
09 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
28 Feb 2022 AD01 Registered office address changed from Aldwych House Winchester Street Andover Hampshire SP10 2EA United Kingdom to Suite 2 Healey House, Dene Road Andover Hampshire SP10 2AA on 28 February 2022
01 Oct 2021 AA Micro company accounts made up to 31 March 2021
18 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
03 Nov 2020 AA Micro company accounts made up to 31 March 2020
31 Mar 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
21 Dec 2017 CH01 Director's details changed for Mrs Fiona Mary Abdul-Razzak on 21 December 2017
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
14 Jul 2017 AD03 Register(s) moved to registered inspection location 149 Pondtail Road Horsham West Sussex RH12 5HT
13 Jul 2017 AD02 Register inspection address has been changed to 149 Pondtail Road Horsham West Sussex RH12 5HT
07 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Jun 2016 CH01 Director's details changed for Mr Roger Gerrance Andrews Crompton on 6 June 2016
06 Jun 2016 CH01 Director's details changed for Mrs Diana Crompton on 6 June 2016
06 Jun 2016 CH03 Secretary's details changed for Mrs Diana Crompton on 6 June 2016
17 May 2016 AD01 Registered office address changed from Rivington Farmhouse Burstow Horley Surrey RH6 9SR to Aldwych House Winchester Street Andover Hampshire SP10 2EA on 17 May 2016
06 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 333