Advanced company searchLink opens in new window

RIVER VIEW HEIGHTS LIMITED

Company number 05354946

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)
21 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with updates
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
09 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
23 Aug 2022 AA Micro company accounts made up to 31 December 2021
01 Aug 2022 AP01 Appointment of Mr Giles Winthorpe Branston as a director on 13 July 2022
11 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with updates
19 Oct 2021 AA Micro company accounts made up to 31 December 2020
22 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
12 Feb 2021 TM01 Termination of appointment of Dianne Sharron Libbey as a director on 31 January 2021
04 Feb 2021 CH01 Director's details changed for Dianne Sharron Libbey on 4 February 2021
04 Feb 2021 CH01 Director's details changed for Andrew David Harding on 4 February 2021
04 Feb 2021 CH01 Director's details changed for Seow Chin Ghan on 4 February 2021
04 Feb 2021 CH01 Director's details changed for Victoria Ellen Brinkley on 4 February 2021
18 Dec 2020 AA Micro company accounts made up to 31 December 2019
27 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with updates
24 Sep 2019 AA Micro company accounts made up to 31 December 2018
16 Jul 2019 AP04 Appointment of Lamberts Chartered Surveyors as a secretary on 16 July 2019
16 Jul 2019 AD01 Registered office address changed from Suite 6, Islington House 313 Upper Street London N1 2XQ England to Aztec Row 3 Berners Road London N1 0PW on 16 July 2019
16 Jul 2019 TM02 Termination of appointment of Elizabeth Hurry as a secretary on 16 July 2019
13 Mar 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
12 Sep 2018 AA Micro company accounts made up to 31 December 2017
04 Sep 2018 AD01 Registered office address changed from 311-313 Kingsland Road Kingsland Road London E8 4DL England to Suite 6, Islington House 313 Upper Street London N1 2XQ on 4 September 2018
14 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
01 Dec 2017 AP01 Appointment of Dianne Sharron Libbey as a director on 15 November 2017
28 Sep 2017 AA Micro company accounts made up to 31 December 2016