About

Registered Number: 06403465
Date of Incorporation: 18/10/2007 (17 years and 5 months ago)
Company Status: Active
Registered Address: Unit 1 Haselbury Business Park, Haselbury Plucknett, Crewkerne, Somerset, TA18 7BF

 

Rivermead Recovery Ltd was established in 2007, it's status at Companies House is "Active". This organisation has 2 directors listed as Gearty, Sean, Peters, Julian James in the Companies House registry. Currently we aren't aware of the number of employees at the Rivermead Recovery Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEARTY, Sean 18 October 2007 - 1
PETERS, Julian James 18 October 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 October 2019
CS01 - N/A 24 October 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 29 October 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 24 October 2017
PSC04 - N/A 24 October 2017
CH03 - Change of particulars for secretary 24 October 2017
CH01 - Change of particulars for director 24 October 2017
CH01 - Change of particulars for director 24 October 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 27 October 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 24 October 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 23 October 2012
RESOLUTIONS - N/A 20 December 2011
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 27 January 2011
AD01 - Change of registered office address 27 January 2011
CH01 - Change of particulars for director 27 January 2011
CH03 - Change of particulars for secretary 27 January 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH03 - Change of particulars for secretary 14 January 2010
AA - Annual Accounts 19 August 2009
128(4) - Notice of assignment of name or new name to any class of shares 23 January 2009
363a - Annual Return 27 November 2008
225 - Change of Accounting Reference Date 20 February 2008
288a - Notice of appointment of directors or secretaries 23 November 2007
288a - Notice of appointment of directors or secretaries 23 November 2007
288b - Notice of resignation of directors or secretaries 23 November 2007
288b - Notice of resignation of directors or secretaries 23 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2007
NEWINC - New incorporation documents 18 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.