About

Registered Number: 03720925
Date of Incorporation: 25/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Nene Lodge, Funthams Lane, Whittlesey, Peterborough, PE7 2PB

 

Rivermill Properties Ltd was registered on 25 February 1999. There is one director listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Philip 25 February 1999 20 December 2002 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 25 February 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 28 September 2018
AA01 - Change of accounting reference date 19 April 2018
CS01 - N/A 08 March 2018
CH01 - Change of particulars for director 13 October 2017
CH01 - Change of particulars for director 10 August 2017
CH01 - Change of particulars for director 10 August 2017
CH03 - Change of particulars for secretary 10 August 2017
PSC04 - N/A 10 August 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 18 December 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 25 February 2013
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 13 December 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 30 April 2010
AP01 - Appointment of director 28 April 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH03 - Change of particulars for secretary 12 October 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 25 February 2009
353 - Register of members 25 February 2009
288c - Notice of change of directors or secretaries or in their particulars 17 July 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 26 April 2007
363a - Annual Return 13 March 2007
288c - Notice of change of directors or secretaries or in their particulars 06 December 2006
AA - Annual Accounts 05 September 2006
363s - Annual Return 03 March 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 18 February 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 04 March 2004
225 - Change of Accounting Reference Date 21 May 2003
363s - Annual Return 12 April 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
AA - Annual Accounts 02 January 2003
287 - Change in situation or address of Registered Office 14 November 2002
363a - Annual Return 17 June 2002
AA - Annual Accounts 05 May 2002
363a - Annual Return 09 May 2001
288c - Notice of change of directors or secretaries or in their particulars 09 May 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 29 June 2000
RESOLUTIONS - N/A 16 June 2000
RESOLUTIONS - N/A 16 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2000
123 - Notice of increase in nominal capital 16 June 2000
288a - Notice of appointment of directors or secretaries 08 March 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
288b - Notice of resignation of directors or secretaries 08 March 1999
288b - Notice of resignation of directors or secretaries 08 March 1999
287 - Change in situation or address of Registered Office 08 March 1999
NEWINC - New incorporation documents 25 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.