About

Registered Number: 04989176
Date of Incorporation: 09/12/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 2 Queen Edith Drive, Steeple Bumpstead, Nr Haverhill, Suffolk, CB9 7ER

 

River Finance Ltd was established in 2003, it's status is listed as "Active". Currently we aren't aware of the number of employees at the River Finance Ltd. There are 5 directors listed as Lambert Jones, Jane Emma, Lambert Jones, Nigel, O`keeffe, Sharon, O'keeffe, Paul Martin, Paske, Alan John for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMBERT JONES, Nigel 01 February 2004 - 1
O'KEEFFE, Paul Martin 09 December 2003 01 February 2004 1
PASKE, Alan John 01 February 2004 10 April 2008 1
Secretary Name Appointed Resigned Total Appointments
LAMBERT JONES, Jane Emma 01 February 2004 - 1
O`KEEFFE, Sharon 09 December 2003 01 February 2004 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 13 July 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 12 December 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 20 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 10 July 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
287 - Change in situation or address of Registered Office 10 March 2008
363s - Annual Return 30 December 2007
AA - Annual Accounts 30 December 2007
AA - Annual Accounts 28 June 2007
363s - Annual Return 21 December 2006
363s - Annual Return 05 December 2005
AA - Annual Accounts 05 December 2005
287 - Change in situation or address of Registered Office 15 November 2005
363s - Annual Return 03 February 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
DISS6 - Notice of striking-off action suspended 25 January 2005
GAZ1 - First notification of strike-off action in London Gazette 18 January 2005
225 - Change of Accounting Reference Date 18 June 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
NEWINC - New incorporation documents 09 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.