Advanced company searchLink opens in new window

RIVERVIEW COUNTRY PARK LTD

Company number 07781792

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)
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with no updates
29 Mar 2023 CH01 Director's details changed for Mrs Joanne Elizabeth Valerie Logan on 29 March 2023
29 Mar 2023 CH01 Director's details changed for Mr Gavin John Logan on 29 March 2023
08 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
16 Nov 2022 CS01 Confirmation statement made on 21 September 2022 with updates
16 Nov 2022 PSC07 Cessation of B&T Country Parks Holdco Limited as a person with significant control on 16 June 2022
16 Nov 2022 PSC02 Notification of Camelo Parks Ltd as a person with significant control on 27 June 2022
04 Nov 2022 TM01 Termination of appointment of Graham Calley as a director on 13 October 2022
22 Jul 2022 MR01 Registration of charge 077817920014, created on 20 July 2022
06 Jul 2022 MR01 Registration of charge 077817920013, created on 27 June 2022
29 Jun 2022 TM01 Termination of appointment of Henry William Elston as a director on 27 June 2022
29 Jun 2022 TM01 Termination of appointment of Edward John Andrews as a director on 27 June 2022
29 Jun 2022 TM01 Termination of appointment of Benjamin Gordon Puddle as a director on 27 June 2022
29 Jun 2022 AP01 Appointment of Gavin Logan as a director on 27 June 2022
29 Jun 2022 AP01 Appointment of Joanne Elizabeth Valerie Logan as a director on 27 June 2022
29 Jun 2022 AP01 Appointment of Graham Calley as a director on 27 June 2022
29 Jun 2022 AP01 Appointment of Ewan John Melvin as a director on 27 June 2022
29 Jun 2022 AD01 Registered office address changed from 1 Albemarle Street Mayfair London W1S 4HA to 128 City Road London EC1V 2NX on 29 June 2022
22 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
02 Nov 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
25 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
25 Jan 2021 MR04 Satisfaction of charge 077817920007 in full
25 Jan 2021 MR04 Satisfaction of charge 077817920009 in full
14 Dec 2020 CH01 Director's details changed for Mr Benjamin Gordon Puddle on 1 August 2018