About

Registered Number: 03738724
Date of Incorporation: 23/03/1999 (25 years ago)
Company Status: Active
Registered Address: Charter House, Wyvern Court Stanier Way, Wyvern Business Park, Derby, Derbyshire, DE21 6BF,

 

River Deep Mountain High Ltd was setup in 1999, it's status is listed as "Active". We do not know the number of employees at the organisation. The current directors of the business are listed as Herdman, Carol Ann, Howe, Jonathan, Jamal, Esmail Shariff, Maddox, James Richard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMAL, Esmail Shariff 09 September 1999 22 March 2002 1
MADDOX, James Richard 13 April 1999 20 June 2001 1
Secretary Name Appointed Resigned Total Appointments
HERDMAN, Carol Ann 22 March 2002 - 1
HOWE, Jonathan 20 June 2001 22 March 2002 1

Filing History

Document Type Date
CH01 - Change of particulars for director 14 July 2020
CH03 - Change of particulars for secretary 14 July 2020
PSC04 - N/A 14 July 2020
AD01 - Change of registered office address 18 June 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 11 November 2019
AD01 - Change of registered office address 21 August 2019
CH01 - Change of particulars for director 21 August 2019
CH03 - Change of particulars for secretary 21 August 2019
PSC04 - N/A 21 August 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 21 August 2018
CS01 - N/A 01 March 2018
RESOLUTIONS - N/A 09 January 2018
SH08 - Notice of name or other designation of class of shares 20 December 2017
AA - Annual Accounts 11 December 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 02 April 2012
CH01 - Change of particulars for director 02 April 2012
CH03 - Change of particulars for secretary 02 April 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 06 April 2009
287 - Change in situation or address of Registered Office 30 March 2009
AA - Annual Accounts 31 January 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 30 May 2008
363a - Annual Return 19 April 2007
288c - Notice of change of directors or secretaries or in their particulars 19 April 2007
287 - Change in situation or address of Registered Office 19 April 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 05 April 2006
287 - Change in situation or address of Registered Office 05 April 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 14 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 15 August 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 21 June 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
AA - Annual Accounts 12 February 2002
288b - Notice of resignation of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
363s - Annual Return 17 May 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 19 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1999
288a - Notice of appointment of directors or secretaries 16 December 1999
287 - Change in situation or address of Registered Office 14 June 1999
CERTNM - Change of name certificate 22 April 1999
287 - Change in situation or address of Registered Office 21 April 1999
288a - Notice of appointment of directors or secretaries 20 April 1999
288a - Notice of appointment of directors or secretaries 20 April 1999
288a - Notice of appointment of directors or secretaries 20 April 1999
288b - Notice of resignation of directors or secretaries 20 April 1999
288b - Notice of resignation of directors or secretaries 20 April 1999
NEWINC - New incorporation documents 23 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.