About

Registered Number: 05040624
Date of Incorporation: 11/02/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: 121 Dore Road, Dore, Sheffield, S17 3NF

 

Riverflat Ltd was registered on 11 February 2004 and are based in Sheffield, it's status is listed as "Active". The company has 4 directors. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKHAVAN, Yasmine Sara 01 January 2020 - 1
AKHAVAN HEZAVEH, Hamid Reza 03 March 2004 - 1
AKHAVAN, Adel 03 March 2004 15 March 2006 1
Secretary Name Appointed Resigned Total Appointments
AKHAVAN HEZAVAH, Deborah 03 March 2004 12 February 2012 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
SH01 - Return of Allotment of shares 30 January 2020
AP01 - Appointment of director 30 January 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 27 August 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 25 September 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 19 September 2015
AR01 - Annual Return 25 February 2015
AD01 - Change of registered office address 11 February 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 28 February 2013
TM02 - Termination of appointment of secretary 28 February 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 05 March 2012
AD01 - Change of registered office address 05 March 2012
CH01 - Change of particulars for director 05 March 2012
AD01 - Change of registered office address 05 March 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 30 March 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 08 October 2008
363s - Annual Return 29 February 2008
AA - Annual Accounts 17 July 2007
363s - Annual Return 26 February 2007
AA - Annual Accounts 04 July 2006
363s - Annual Return 23 March 2006
287 - Change in situation or address of Registered Office 23 March 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
395 - Particulars of a mortgage or charge 14 September 2005
AA - Annual Accounts 11 August 2005
363s - Annual Return 08 March 2005
395 - Particulars of a mortgage or charge 03 July 2004
395 - Particulars of a mortgage or charge 28 June 2004
MISC - Miscellaneous document 15 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 May 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
287 - Change in situation or address of Registered Office 23 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
NEWINC - New incorporation documents 11 February 2004

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 12 September 2005 Outstanding

N/A

Legal charge 30 June 2004 Outstanding

N/A

Debenture 23 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.