About

Registered Number: 04737174
Date of Incorporation: 16/04/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Rivervale House 50 Victoria Road, Portslade, Brighton, BN41 1XB,

 

Based in Brighton, Rivervale Ltd was established in 2003, it's status at Companies House is "Active". The current directors of this company are listed as Chapman, Neil Spencer, Orr, Rex Thomas Peter Desmond in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHAPMAN, Neil Spencer 12 January 2017 - 1
ORR, Rex Thomas Peter Desmond 31 December 2015 12 January 2017 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 18 April 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 17 April 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 24 May 2017
AA - Annual Accounts 24 February 2017
AD01 - Change of registered office address 24 February 2017
TM01 - Termination of appointment of director 24 February 2017
TM02 - Termination of appointment of secretary 24 February 2017
TM02 - Termination of appointment of secretary 24 February 2017
AP03 - Appointment of secretary 24 February 2017
AP01 - Appointment of director 24 February 2017
AR01 - Annual Return 11 May 2016
TM02 - Termination of appointment of secretary 31 December 2015
AP03 - Appointment of secretary 31 December 2015
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 18 April 2015
AA - Annual Accounts 15 February 2015
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 20 April 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 17 April 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 02 May 2007
AA - Annual Accounts 31 October 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
363s - Annual Return 17 May 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 27 May 2004
363s - Annual Return 28 April 2004
287 - Change in situation or address of Registered Office 01 April 2004
CERTNM - Change of name certificate 22 September 2003
287 - Change in situation or address of Registered Office 09 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
NEWINC - New incorporation documents 16 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.