Riverkey Ltd was registered on 17 February 2004 and are based in Welwyn, it's status is listed as "Active". There are 2 directors listed for this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILSON, Susan Anne | 15 April 2004 | - | 1 |
WESTON, Cord Robert | 15 April 2004 | 15 March 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 April 2020 | |
CS01 - N/A | 28 February 2020 | |
AA - Annual Accounts | 28 April 2019 | |
CS01 - N/A | 02 March 2019 | |
MR04 - N/A | 17 December 2018 | |
AA - Annual Accounts | 28 July 2018 | |
DISS40 - Notice of striking-off action discontinued | 04 July 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 July 2018 | |
CS01 - N/A | 24 March 2018 | |
PSC07 - N/A | 24 March 2018 | |
TM01 - Termination of appointment of director | 07 May 2017 | |
AA - Annual Accounts | 07 May 2017 | |
CS01 - N/A | 25 March 2017 | |
AA - Annual Accounts | 30 April 2016 | |
AR01 - Annual Return | 02 March 2016 | |
AA - Annual Accounts | 30 April 2015 | |
AR01 - Annual Return | 01 March 2015 | |
AA - Annual Accounts | 30 April 2014 | |
AR01 - Annual Return | 26 February 2014 | |
AR01 - Annual Return | 27 May 2013 | |
AA - Annual Accounts | 01 May 2013 | |
AA - Annual Accounts | 01 May 2012 | |
AR01 - Annual Return | 20 March 2012 | |
DISS40 - Notice of striking-off action discontinued | 21 February 2012 | |
AA - Annual Accounts | 20 February 2012 | |
DISS16(SOAS) - N/A | 17 December 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 22 November 2011 | |
AR01 - Annual Return | 10 May 2011 | |
DISS40 - Notice of striking-off action discontinued | 02 October 2010 | |
AA - Annual Accounts | 30 September 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 August 2010 | |
AR01 - Annual Return | 09 April 2010 | |
CH01 - Change of particulars for director | 09 April 2010 | |
CH01 - Change of particulars for director | 09 April 2010 | |
LQ02 - Notice of ceasing to act as receiver or manager | 16 February 2010 | |
AA - Annual Accounts | 01 December 2009 | |
405(1) - Notice of appointment of Receiver | 09 June 2009 | |
363a - Annual Return | 17 March 2009 | |
AA - Annual Accounts | 28 May 2008 | |
363a - Annual Return | 09 April 2008 | |
AA - Annual Accounts | 23 April 2007 | |
363a - Annual Return | 05 March 2007 | |
AA - Annual Accounts | 26 June 2006 | |
363a - Annual Return | 28 March 2006 | |
395 - Particulars of a mortgage or charge | 24 August 2005 | |
363a - Annual Return | 27 July 2005 | |
353 - Register of members | 27 July 2005 | |
225 - Change of Accounting Reference Date | 21 September 2004 | |
395 - Particulars of a mortgage or charge | 14 August 2004 | |
RESOLUTIONS - N/A | 20 April 2004 | |
RESOLUTIONS - N/A | 20 April 2004 | |
MEM/ARTS - N/A | 20 April 2004 | |
123 - Notice of increase in nominal capital | 20 April 2004 | |
288a - Notice of appointment of directors or secretaries | 15 April 2004 | |
288b - Notice of resignation of directors or secretaries | 15 April 2004 | |
287 - Change in situation or address of Registered Office | 15 April 2004 | |
288a - Notice of appointment of directors or secretaries | 15 April 2004 | |
288b - Notice of resignation of directors or secretaries | 15 April 2004 | |
395 - Particulars of a mortgage or charge | 24 March 2004 | |
NEWINC - New incorporation documents | 17 February 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 22 August 2005 | Fully Satisfied |
N/A |
Legal charge | 11 August 2004 | Outstanding |
N/A |
Debenture | 23 March 2004 | Outstanding |
N/A |