RIVINGTON ESTATE MANAGEMENT LIMITED
Company number 02375541
- Company Overview for RIVINGTON ESTATE MANAGEMENT LIMITED (02375541)
- Filing history for RIVINGTON ESTATE MANAGEMENT LIMITED (02375541)
- People for RIVINGTON ESTATE MANAGEMENT LIMITED (02375541)
- Registers for RIVINGTON ESTATE MANAGEMENT LIMITED (02375541)
- More for RIVINGTON ESTATE MANAGEMENT LIMITED (02375541)
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
|