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)
|
|
20 May 2021 |
AA |
Total exemption full accounts made up to 29 June 2020
|
|
|
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
|
|