RIVERGATE HOMES (OKEFORD DRIVE) LIMITED
Company number 11688506
- Company Overview for RIVERGATE HOMES (OKEFORD DRIVE) LIMITED (11688506)
- Filing history for RIVERGATE HOMES (OKEFORD DRIVE) LIMITED (11688506)
- People for RIVERGATE HOMES (OKEFORD DRIVE) LIMITED (11688506)
- Charges for RIVERGATE HOMES (OKEFORD DRIVE) LIMITED (11688506)
- More for RIVERGATE HOMES (OKEFORD DRIVE) LIMITED (11688506)
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) |
---|---|---|---|
24 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
26 Jul 2023 | CS01 | Confirmation statement made on 16 July 2023 with updates | |
25 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
17 Nov 2022 | AD01 | Registered office address changed from Flint Barn Court Church Street Amersham Buckinghamshire HP7 0DB England to 63 Long Park Chesham Bois Buckinghamshire HP6 5LF on 17 November 2022 | |
27 Jul 2022 | CS01 | Confirmation statement made on 16 July 2022 with updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
16 Jul 2021 | CS01 | Confirmation statement made on 16 July 2021 with updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
16 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with updates | |
30 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
24 Jan 2020 | AA01 | Previous accounting period shortened from 30 November 2019 to 30 April 2019 | |
24 Jan 2020 | CS01 | Confirmation statement made on 20 November 2019 with updates | |
26 Mar 2019 | MR01 | Registration of charge 116885060001, created on 22 March 2019 | |
28 Nov 2018 | PSC01 | Notification of Nicky Morrison as a person with significant control on 21 November 2018 | |
27 Nov 2018 | PSC09 | Withdrawal of a person with significant control statement on 27 November 2018 | |
26 Nov 2018 | AP01 | Appointment of Mr Nicky Morrison as a director on 21 November 2018 | |
26 Nov 2018 | TM01 | Termination of appointment of Ceri Richard John as a director on 21 November 2018 | |
26 Nov 2018 | AD01 | Registered office address changed from Academy House 11 Dunraven Place Bridgend CF31 1JF United Kingdom to Flint Barn Court Church Street Amersham Buckinghamshire HP7 0DB on 26 November 2018 | |
21 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-21
|