Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/23, NO UPDATES |
2023-07-25 |
update statutory_documents CESSATION OF ROBERT VICTOR HOWETT AS A PSC |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-03 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-22 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-23 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-18 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-02-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / RH PROPERTY SERVICEES (HOLDINGS) LIMITED / 31/01/2020 |
2020-02-05 |
update statutory_documents CESSATION OF SHARON LOUISE NEWMAN AS A PSC |
2020-02-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHARON NEWMAN |
2020-02-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHARON NEWMAN |
2019-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-20 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-22 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-31 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-12-20 |
delete company_previous_name CHROMEDEAL LIMITED |
2016-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES |
2016-10-07 |
delete address FIRST FLOOR 16 MASSETTS ROAD HORLEY SURREY RH6 7DE |
2016-10-07 |
insert address THE COTTAGE 2 CASTLEFIELD ROAD REIGATE ENGLAND RH2 0SH |
2016-10-07 |
update reg_address_care_of null => CHARLES & COMPANY ACCOUNTANCY LTD |
2016-10-07 |
update registered_address |
2016-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2016 FROM
FIRST FLOOR 16 MASSETTS ROAD
HORLEY
SURREY
RH6 7DE |
2016-05-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-30 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
update returns_last_madeup_date 2014-08-12 => 2015-08-12 |
2015-11-07 |
update returns_next_due_date 2015-09-09 => 2016-09-09 |
2015-10-30 |
update statutory_documents 12/08/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-24 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address FIRST FLOOR 16 MASSETTS ROAD HORLEY SURREY UNITED KINGDOM RH6 7DE |
2014-09-07 |
insert address FIRST FLOOR 16 MASSETTS ROAD HORLEY SURREY RH6 7DE |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-12 => 2014-08-12 |
2014-09-07 |
update returns_next_due_date 2014-09-09 => 2015-09-09 |
2014-08-28 |
update statutory_documents 12/08/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-24 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-08-12 => 2013-08-12 |
2013-10-07 |
update returns_next_due_date 2013-09-09 => 2014-09-09 |
2013-09-03 |
update statutory_documents 12/08/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-22 |
delete sic_code 7031 - Real estate agencies |
2013-06-22 |
insert sic_code 68310 - Real estate agencies |
2013-06-22 |
update returns_last_madeup_date 2011-08-12 => 2012-08-12 |
2013-06-22 |
update returns_next_due_date 2012-09-09 => 2013-09-09 |
2013-03-18 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-09-13 |
update statutory_documents 12/08/12 FULL LIST |
2012-04-04 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-11-01 |
update statutory_documents 12/08/11 FULL LIST |
2011-10-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2011 FROM
54 BOROUGH HIGH STREET
LONDON
SE1 1XL |
2011-10-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT HOWETT |
2011-03-17 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-08-19 |
update statutory_documents 12/08/10 FULL LIST |
2010-01-09 |
update statutory_documents 30/06/09 TOTAL EXEMPTION FULL |
2009-12-22 |
update statutory_documents PREVEXT FROM 28/02/2009 TO 30/06/2009 |
2009-08-20 |
update statutory_documents RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS |
2009-04-07 |
update statutory_documents COMPANY NAME CHANGED RIVE ESTATE AGENTS LIMITED
CERTIFICATE ISSUED ON 08/04/09 |
2008-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2008 FROM
154 BOROUGH HIGH STREET
LONDON
SE1 1HR
UK |
2008-09-16 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-09-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2008 FROM
FIRST FLOOR 16 MASSETTS ROAD
HORLEY
SURREY
RH6 7DB |
2008-09-16 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-09-16 |
update statutory_documents RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS |
2008-08-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2008 FROM
66 WIGMORE STREET
LONDON
W1U 2SB |
2008-08-06 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED ROBERT VICTOR HOWETT |
2008-08-06 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED SHARON LOUISE NEWMAN |
2008-08-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER OGDEN |
2008-08-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHAEL OGDEN |
2008-08-06 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MARY IMBER |
2008-07-25 |
update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL |
2008-07-15 |
update statutory_documents PREVEXT FROM 31/01/2008 TO 28/02/2008 |
2008-04-07 |
update statutory_documents 31/01/07 TOTAL EXEMPTION SMALL |
2007-09-25 |
update statutory_documents RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS |
2007-09-24 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-05-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2006-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/06 FROM:
UNIT 1B
15-16 RUSHWORTH STREET
LONDON
SE1 0RB |
2006-11-07 |
update statutory_documents RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS |
2006-07-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-07-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-03-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
2005-09-22 |
update statutory_documents RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS |
2005-02-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
2004-11-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-14 |
update statutory_documents RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS |
2004-04-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-04-29 |
update statutory_documents SECRETARY RESIGNED |
2004-03-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 |
2003-12-04 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/01/03 |
2003-08-14 |
update statutory_documents RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS |
2002-12-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02 |
2002-12-18 |
update statutory_documents RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS |
2002-12-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-12-10 |
update statutory_documents SECRETARY RESIGNED |
2002-12-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-12-10 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2002-02-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01 |
2001-09-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-09-21 |
update statutory_documents RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS |
2001-09-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/00 |
2001-08-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/01 FROM:
126 CORNWALL ROAD
LONDON
SE1 8TQ |
2000-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/99 |
2000-09-05 |
update statutory_documents RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS |
1999-11-05 |
update statutory_documents RETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS |
1999-07-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-12-31 |
update statutory_documents RETURN MADE UP TO 12/08/98; FULL LIST OF MEMBERS |
1998-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/98 |
1997-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/97 |
1997-09-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-09-10 |
update statutory_documents SECRETARY RESIGNED |
1997-09-10 |
update statutory_documents RETURN MADE UP TO 12/08/97; FULL LIST OF MEMBERS |
1997-02-18 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/01/97 |
1997-02-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/97 FROM:
C/O HILL TAYLOR DICKINSON
IRONGATE HOUSE
DUKES PLACE
LONDON EC3A 7LP |
1997-02-18 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1996-12-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-11-07 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-10-22 |
update statutory_documents COMPANY NAME CHANGED
CHROMEDEAL LIMITED
CERTIFICATE ISSUED ON 23/10/96 |
1996-10-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-20 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-09-18 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-18 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-09-18 |
update statutory_documents SECRETARY RESIGNED |
1996-09-18 |
update statutory_documents ALTER MEM AND ARTS 27/08/96 |
1996-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/96 FROM:
CLASSIC HOUSE 174-180 OLD STREET
LONDON
EC1V 9BP |
1996-08-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |