About

Registered Number: 04936033
Date of Incorporation: 17/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: White Acre Birch Tree Lane, Whitmore, Newcastle, ST5 5HE,

 

River View Holidays Ltd was registered on 17 October 2003, it's status at Companies House is "Active". Vaughan, Pamela Margaret, Harris, Christopher John are listed as the directors of the company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Christopher John 17 October 2003 11 February 2020 1
Secretary Name Appointed Resigned Total Appointments
VAUGHAN, Pamela Margaret 11 February 2020 - 1

Filing History

Document Type Date
PSC07 - N/A 14 February 2020
PSC07 - N/A 14 February 2020
PSC02 - N/A 14 February 2020
TM01 - Termination of appointment of director 14 February 2020
TM01 - Termination of appointment of director 14 February 2020
TM02 - Termination of appointment of secretary 14 February 2020
AP03 - Appointment of secretary 14 February 2020
AP01 - Appointment of director 14 February 2020
AP01 - Appointment of director 14 February 2020
AP01 - Appointment of director 14 February 2020
AD01 - Change of registered office address 14 February 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 21 October 2019
AA - Annual Accounts 08 December 2018
CS01 - N/A 24 October 2018
AA - Annual Accounts 07 May 2018
CS01 - N/A 21 October 2017
AA - Annual Accounts 07 March 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 05 April 2014
MEM/ARTS - N/A 25 February 2014
RESOLUTIONS - N/A 23 January 2014
AR01 - Annual Return 23 October 2013
AD01 - Change of registered office address 22 October 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 19 October 2012
CH01 - Change of particulars for director 19 October 2012
CH03 - Change of particulars for secretary 19 October 2012
AD01 - Change of registered office address 03 September 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 17 October 2010
AA - Annual Accounts 11 March 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 20 October 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 17 October 2007
AA - Annual Accounts 14 March 2007
363a - Annual Return 31 October 2006
MEM/ARTS - N/A 10 October 2006
CERTNM - Change of name certificate 05 October 2006
AA - Annual Accounts 24 March 2006
363a - Annual Return 17 October 2005
RESOLUTIONS - N/A 09 November 2004
RESOLUTIONS - N/A 09 November 2004
RESOLUTIONS - N/A 09 November 2004
AA - Annual Accounts 09 November 2004
363s - Annual Return 22 October 2004
225 - Change of Accounting Reference Date 22 October 2004
NEWINC - New incorporation documents 17 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.