Advanced company searchLink opens in new window

RIVERGREEN DEVELOPMENTS PLC

Company number 02731058

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2024 MR04 Satisfaction of charge 027310580027 in full
27 Oct 2023 AA Full accounts made up to 31 October 2022
31 Jul 2023 AA01 Previous accounting period shortened from 31 October 2022 to 30 October 2022
19 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with updates
20 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
18 Jul 2022 PSC05 Change of details for Rivergreen Limited as a person with significant control on 1 July 2022
28 Jun 2022 AD01 Registered office address changed from Jesmond Dene House Jesmond Dene Road Newcastle upon Tyne NE2 2EY United Kingdom to The Farm House & Byre Aykley Heads Farm Aykley Heads Durham DH1 5AN on 28 June 2022
12 May 2022 AA Full accounts made up to 31 October 2021
04 May 2022 AD01 Registered office address changed from The Rivergreen Centre St. Mary Lane St. Mary Park Morpeth Northumberland NE61 6BL England to Jesmond Dene House Jesmond Dene Road Newcastle upon Tyne NE2 2EY on 4 May 2022
21 Sep 2021 AA01 Current accounting period extended from 30 April 2021 to 31 October 2021
26 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
29 Jan 2021 AA Full accounts made up to 30 April 2020
15 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with no updates
15 Jul 2020 PSC05 Change of details for Rivergreen Limited as a person with significant control on 11 September 2019
15 Jul 2020 CH01 Director's details changed for Mr Peter Haswell Candler on 15 July 2020
06 Apr 2020 TM01 Termination of appointment of Clive Leonard Oliphant as a director on 2 April 2020
09 Mar 2020 AP01 Appointment of Mr Michael Ian Candler as a director on 5 March 2020
22 Jan 2020 CH01 Director's details changed for Mr Philip Anthony Ganley on 22 January 2020
22 Jan 2020 CH01 Director's details changed for Mr Philip Anthony Ganley on 22 January 2020
30 Oct 2019 AA Full accounts made up to 30 April 2019
02 Sep 2019 AD01 Registered office address changed from The Rivergreen Centre Aykley Heads Durham Co. Durham DH1 5TS to The Rivergreen Centre St. Mary Lane St. Mary Park Morpeth Northumberland NE61 6BL on 2 September 2019
23 Jul 2019 CH01 Director's details changed for Mr Peter Haswell Candler on 30 January 2019
23 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with no updates
25 Oct 2018 AA Full accounts made up to 30 April 2018
26 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with no updates