-
RIVINGTON DEVELOPMENTS LIMITED - Floor 8, 71 Queen Victoria Street, London, EC4V 4AY, England, United Kingdom
Company Information
- Company registration number
- 08792887
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Floor 8, 71 Queen Victoria Street
- London
- EC4V 4AY
- England Floor 8, 71 Queen Victoria Street, London, EC4V 4AY, England UK
Management
- Managing Directors
- GARDNER, Ceris Mary
- LAMBERT, Roger Mark Uvedale
- MACKINTOSH, John Clive, Viscount Of Halifax
- SMITH, Christopher
- Company secretaries
- BREAMS SECRETARIES LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-11-27
- Age Of Company 2013-11-27 10 years
- SIC/NACE
- 99999
Ownership
- Beneficial Owners
- The Honourable Michael D'Arcy Benson
- -
- Ceris Mary Gardner
- Christopher Smith
- Mr Roger Mark Uvedale Lambert
- Viscount Mackintosh Of Halifax John Clive Mackintosh
- -
- -
- Ceris Mary Gardner
- Christopher Smith
- Wood Street Trustees Ltd
- Rivington Trustees Ltd
- Viscount Of Halifax John Clive Mackintosh
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2021-03-31
- Annual Return
- Due Date: 2022-11-15
- Last Date: 2021-11-01
-
RIVINGTON DEVELOPMENTS LIMITED Company Description
- RIVINGTON DEVELOPMENTS LIMITED is a ltd registered in United Kingdom with the Company reg no 08792887. Its current trading status is "live". It was registered 2013-11-27. It has declared SIC or NACE codes as "99999". It has 4 directors and 1 secretary.It can be contacted at Floor 8, 71 Queen Victoria Street .
Get RIVINGTON DEVELOPMENTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Rivington Developments Limited - Floor 8, 71 Queen Victoria Street, London, EC4V 4AY, England, United Kingdom
- 2013-11-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for RIVINGTON DEVELOPMENTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-11-04) - AA
-
confirmation-statement-with-no-updates (2021-11-02) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-12-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-12-10) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-10-30) - AA
-
termination-director-company-with-name-termination-date (2019-01-28) - TM01
-
cessation-of-a-person-with-significant-control (2019-01-28) - PSC07
-
confirmation-statement-with-no-updates (2019-01-28) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-28) - AD01
-
notification-of-a-person-with-significant-control (2019-11-04) - PSC01
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-07-13) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2018-12-04) - AA
-
appoint-person-director-company-with-name-date (2018-07-13) - AP01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-01-08) - AA
-
cessation-of-a-person-with-significant-control (2017-08-10) - PSC07
-
confirmation-statement-with-updates (2017-02-21) - CS01
-
confirmation-statement-with-no-updates (2017-12-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-12-28) - AA
-
appoint-person-director-company-with-name-date (2017-11-10) - AP01
-
termination-director-company-with-name-termination-date (2017-05-17) - TM01
keyboard_arrow_right 2016
-
change-corporate-secretary-company-with-change-date (2016-08-25) - CH04
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-22) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-15) - AR01
-
change-person-director-company-with-change-date (2016-08-24) - CH01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-25) - AA
-
change-account-reference-date-company-previous-extended (2015-08-20) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-13) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-23) - AR01
-
appoint-person-director-company-with-name-date (2014-07-15) - AP01
-
mortgage-create-with-deed-with-charge-number (2014-06-03) - MR01
-
termination-director-company-with-name (2014-03-31) - TM01
-
appoint-person-director-company-with-name (2014-01-02) - AP01
keyboard_arrow_right 2013
-
incorporation-company (2013-11-27) - NEWINC