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) |
---|---|---|---|
10 Sep 2020 | PSC01 | Notification of Irina Fedorko as a person with significant control on 19 June 2020 | |
10 Sep 2020 | PSC07 | Cessation of Aharon Eliezer Aronov as a person with significant control on 19 June 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 24 August 2020 with updates | |
07 Jul 2020 | AD01 | Registered office address changed from Suite 6 5 Percy Street London Fitzrovia W1T 1DG United Kingdom to Unit 27006, 2nd Floor 6 Market Place London Fitzrovia W1W 8AF on 7 July 2020 | |
26 Mar 2020 | AA | Total exemption full accounts made up to 29 June 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 7 September 2019 with no updates | |
27 Mar 2019 | AA | Total exemption full accounts made up to 29 June 2018 | |
14 Sep 2018 | AP01 | Appointment of Ms Jennifer Catherine Rene as a director on 10 September 2018 | |
14 Sep 2018 | TM01 | Termination of appointment of Olena Dorati as a director on 10 September 2018 | |
08 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with updates | |
23 Aug 2018 | PSC01 | Notification of Aharon Eliezer Aronov as a person with significant control on 20 August 2018 | |
23 Aug 2018 | PSC07 | Cessation of Riverford Properties Limited as a person with significant control on 20 August 2018 | |
19 Jul 2018 | AD01 | Registered office address changed from 35 Piccadilly London W1J 0LP England to Suite 6 5 Percy Street London Fitzrovia W1T 1DG on 19 July 2018 | |
18 Jul 2018 | AP01 | Appointment of Ms Olena Dorati as a director on 16 July 2018 | |
18 Jul 2018 | TM01 | Termination of appointment of Harender Kaur Branch as a director on 16 July 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates | |
04 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
15 Jan 2018 | PSC07 | Cessation of Riverford Properties Limited as a person with significant control on 6 April 2016 | |
15 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 15 January 2018 | |
04 Jan 2018 | PSC02 | Notification of Riverford Properties Limited as a person with significant control on 6 April 2016 | |
23 Nov 2017 | RP04AR01 | Second filing of the annual return made up to 11 June 2013 | |
06 Nov 2017 | RP04AR01 | Second filing of the annual return made up to 11 June 2016 | |
06 Nov 2017 | RP04AR01 | Second filing of the annual return made up to 11 June 2015 | |
06 Nov 2017 | RP04AR01 | Second filing of the annual return made up to 11 June 2014 | |
02 Oct 2017 | PSC02 | Notification of Riverford Properties Limited as a person with significant control on 6 April 2016 |