Advanced company searchLink opens in new window

RIVER VALLEY CENTRE

Company number 02151283

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)
05 Feb 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
25 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
30 Jan 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
25 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
01 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
12 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
01 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
08 Oct 2020 TM01 Termination of appointment of Lisa Jane Forrest as a director on 6 October 2020
21 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
06 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
24 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
31 Jan 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
06 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
30 Jan 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
20 Nov 2017 TM01 Termination of appointment of Wendy Louisa Cousin as a director on 14 November 2017
25 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
30 Jan 2017 CS01 Confirmation statement made on 30 January 2017 with updates
14 Dec 2016 AP01 Appointment of Mrs Tina Elizabeth Tait as a director on 29 November 2016
02 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Feb 2016 AR01 Annual return made up to 30 January 2016 no member list
04 Oct 2015 AA Total exemption full accounts made up to 31 March 2015
02 Feb 2015 AR01 Annual return made up to 30 January 2015 no member list
05 Nov 2014 AP01 Appointment of Mr Philip William Blake as a director on 4 November 2014
05 Nov 2014 TM01 Termination of appointment of Roger Paul Goodship as a director on 4 November 2014
04 Nov 2014 AA Total exemption full accounts made up to 31 March 2014