RIVERBEECH LIMITED

26 Theydon Road, London, E5 9NA
StatusACTIVE
Company No.09276505
CategoryPrivate Limited Company
Incorporated23 Oct 2014
Age9 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

RIVERBEECH LIMITED is an active private limited company with number 09276505. It was incorporated 9 years, 8 months, 13 days ago, on 23 October 2014. The company address is 26 Theydon Road, London, E5 9NA.



Company Fillings

Confirmation statement with updates

Date: 01 Dec 2023

Action Date: 26 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2023

Action Date: 28 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2022

Action Date: 28 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 26 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2021

Action Date: 28 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-28

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Oct 2021

Action Date: 28 Oct 2020

Category: Accounts

Type: AA01

Made up date: 2020-10-29

New date: 2020-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jul 2021

Action Date: 29 Oct 2020

Category: Accounts

Type: AA01

Made up date: 2020-10-30

New date: 2020-10-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Apr 2021

Action Date: 12 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092765050003

Charge creation date: 2021-04-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092765050001

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092765050002

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2020

Action Date: 30 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2020

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Abraham Klein

Notification date: 2020-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Yacob Frankel

Notification date: 2020-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Nov 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Heinrich Frankel

Cessation date: 2020-04-01

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Oct 2020

Action Date: 30 Oct 2019

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2019-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abraham Klein

Appointment date: 2020-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heinrich Frankel

Termination date: 2020-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yacob Frankel

Appointment date: 2017-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Mar 2016

Action Date: 25 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092765050002

Charge creation date: 2016-02-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Feb 2016

Action Date: 17 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092765050001

Charge creation date: 2016-02-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 23 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2015

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ceri John

Termination date: 2015-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-30

Old address: Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales

New address: 26 Theydon Road London E5 9NA

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2015

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Heinrich Frankel

Appointment date: 2015-09-11

Documents

View document PDF

Legacy

Date: 29 Sep 2015

Category: Miscellaneous

Type: AD05

Description: AD05 -change of jurisdiction

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Gerrard Bardsley

Termination date: 2015-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ceri John

Appointment date: 2015-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ceri John

Termination date: 2015-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Gerrard Bardsley

Appointment date: 2015-04-10

Documents

View document PDF

Certificate change of name company

Date: 23 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed solva family holidays LTD\certificate issued on 23/10/14

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2014

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ceri John

Appointment date: 2014-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2014

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Bryan Platel

Termination date: 2014-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2014

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Louise Plate

Termination date: 2014-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2014

Action Date: 23 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-23

Old address: Maes Y Gwaelod Maes Ewan Solva Haverfordwest SA62 6TU United Kingdom

New address: Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR

Documents

View document PDF

Incorporation company

Date: 23 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOXES AND PACKAGING (LEICESTER) LIMITED

LIFFORD HALL LIFFORD LANE,BIRMINGHAM,B30 3JN

Number:05562640
Status:ACTIVE
Category:Private Limited Company

CAPE HAVEN CUISINE LIMITED

17 BERNHAM PARK,STONEHAVEN,AB39 2WE

Number:SC317438
Status:ACTIVE
Category:Private Limited Company

COTE FACILITIES LTD

FLAT 6, 75,TUNBRIDGE WELLS,TN4 8BG

Number:10322789
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GALDO DEVELOPMENTS LIMITED

CYFFYD,BALA,LL23 7YU

Number:10051846
Status:ACTIVE
Category:Private Limited Company

OAKLAND HILL JOINERY LTD

11 KAVAN GARDENS,HOUNSLOW,TW5 9AZ

Number:10144639
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SOVEREIGN HOMEMAKER LIMITED

SOVEREIGN HOUSE,FALKIRK,

Number:SC162416
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source