Advanced company searchLink opens in new window

RIVELIN COURT LIMITED

Company number 03911842

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)
03 Mar 2015 AA Accounts for a small company made up to 31 December 2014
05 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 37
03 Mar 2014 AA Accounts for a small company made up to 31 December 2013
03 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 37
30 Jan 2014 AP03 Appointment of Mr Paul John Francis Edgeley as a secretary
05 Nov 2013 TM01 Termination of appointment of Alaric Birch as a director
05 Nov 2013 TM02 Termination of appointment of Alaric Birch as a secretary
05 Nov 2013 AP01 Appointment of Mr Paul John Francis Edgeley as a director
04 Apr 2013 AA Accounts for a small company made up to 31 December 2012
22 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
04 Feb 2013 AP01 Appointment of Samuel Thomas Thistleton as a director
04 Feb 2013 TM01 Termination of appointment of Kirstie Filby as a director
04 Apr 2012 AA Full accounts made up to 31 December 2011
03 Feb 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
21 Dec 2011 AP01 Appointment of Kirstie Michaela Filby as a director
12 Sep 2011 TM01 Termination of appointment of Elizabeth Edgeley as a director
28 Jun 2011 TM01 Termination of appointment of Roger Haworth as a director
07 Apr 2011 AA Accounts for a small company made up to 31 December 2010
08 Feb 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
17 Sep 2010 AA Accounts for a small company made up to 31 December 2009
08 Sep 2010 AP03 Appointment of Alaric Birch as a secretary
08 Sep 2010 AP01 Appointment of Jean Bruce as a director
07 Jul 2010 TM02 Termination of appointment of Mark Woodgate as a secretary
07 Jul 2010 TM01 Termination of appointment of Mark Woodgate as a director
14 Apr 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders