Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Rivervale Of Hove LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 14, 2007)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Liquidation
Company Number 02268247
Record last updated Wednesday, October 16, 2013 5:17:38 PM UTC
Official Address 68 Ship Street Regency
There are 531 companies registered at this street
Locality Regency
Region Brighton And Hove, England
Postal Code BN11AE
Sector Non-trading company

Charts

Visits

RIVERVALE OF HOVE LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-9012
Document Type Publication date Download link
Registry May 25, 2013 Liquidator's progress report Liquidator's progress report
Registry Nov 22, 2012 Liquidator's progress report 2268... Liquidator's progress report 2268...
Registry May 23, 2012 Liquidator's progress report Liquidator's progress report
Registry Nov 24, 2011 Liquidator's progress report 2268... Liquidator's progress report 2268...
Registry Jun 3, 2011 Liquidator's progress report Liquidator's progress report
Registry Nov 25, 2010 Liquidator's progress report 2268... Liquidator's progress report 2268...
Registry May 26, 2010 Liquidator's progress report Liquidator's progress report
Registry Dec 1, 2009 Liquidator's progress report 2268... Liquidator's progress report 2268...
Registry May 27, 2009 Liquidator's progress report Liquidator's progress report
Registry May 8, 2009 Liquidator's progress report 2268... Liquidator's progress report 2268...
Registry Nov 23, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 23, 2007 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Nov 23, 2007 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Nov 23, 2007 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Aug 13, 2007 Annual return Annual return
Financials Jul 14, 2007 Annual accounts Annual accounts
Registry Aug 25, 2006 Annual return Annual return
Registry Aug 25, 2006 Resignation of a director Resignation of a director
Financials Aug 17, 2006 Annual accounts Annual accounts
Registry Jun 30, 2006 Resignation of one Sales Director and one Director (a man) Resignation of one Sales Director and one Director (a man)
Registry Jun 21, 2006 Resignation of a director Resignation of a director
Registry Mar 31, 2006 Resignation of one After Sales Manager and one Director (a man) Resignation of one After Sales Manager and one Director (a man)
Registry Aug 15, 2005 Annual return Annual return
Registry Aug 15, 2005 Register of members Register of members
Financials Jun 10, 2005 Annual accounts Annual accounts
Registry Aug 25, 2004 Annual return Annual return
Financials Aug 25, 2004 Annual accounts Annual accounts
Registry Sep 4, 2003 Annual return Annual return
Financials Sep 4, 2003 Annual accounts Annual accounts
Registry Sep 4, 2003 Director's particulars changed Director's particulars changed
Registry Sep 3, 2002 Annual return Annual return
Financials Sep 3, 2002 Annual accounts Annual accounts
Registry Jun 26, 2002 Auditor's letter of resignation Auditor's letter of resignation
Registry Feb 11, 2002 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 14, 2001 Annual return Annual return
Financials Aug 14, 2001 Annual accounts Annual accounts
Registry Aug 29, 2000 Annual return Annual return
Financials Aug 29, 2000 Annual accounts Annual accounts
Financials Aug 23, 1999 Annual accounts 2268... Annual accounts 2268...
Registry Aug 23, 1999 Annual return Annual return
Financials Aug 25, 1998 Annual accounts Annual accounts
Registry Aug 25, 1998 Annual return Annual return
Registry Sep 3, 1997 Annual return 2268... Annual return 2268...
Financials Sep 3, 1997 Annual accounts Annual accounts
Registry Sep 3, 1997 Director's particulars changed Director's particulars changed
Registry May 7, 1997 Resignation of a director Resignation of a director
Registry May 7, 1997 Appointment of a secretary Appointment of a secretary
Registry May 2, 1997 Appointment of a man as Company Secretary and Secretary Appointment of a man as Company Secretary and Secretary
Registry Apr 23, 1997 Resignation of a director Resignation of a director
Registry Apr 16, 1997 Resignation of one General Manager and one Director (a man) Resignation of one General Manager and one Director (a man)
Registry Sep 3, 1996 Annual return Annual return
Financials Sep 3, 1996 Annual accounts Annual accounts
Financials Aug 14, 1995 Annual accounts 2268... Annual accounts 2268...
Registry Aug 14, 1995 Annual return Annual return
Registry Jul 11, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 24, 1995 Particulars of a mortgage or charge 2268... Particulars of a mortgage or charge 2268...
Registry Mar 15, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 15, 1995 Declaration of satisfaction in full or in part of a mortgage or charge 2268... Declaration of satisfaction in full or in part of a mortgage or charge 2268...
Registry Jan 10, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 1, 1995 Appointment of a man as Director and Sales Director Appointment of a man as Director and Sales Director
Registry Aug 18, 1994 Annual return Annual return
Registry Aug 18, 1994 Director's particulars changed Director's particulars changed
Financials Aug 18, 1994 Annual accounts Annual accounts
Registry Aug 16, 1994 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 16, 1994 Nc inc already adjusted Nc inc already adjusted
Registry Aug 16, 1994 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jul 27, 1994 Change of name certificate Change of name certificate
Registry Jul 27, 1994 Company name change Company name change
Registry Apr 26, 1994 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 17, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 1, 1994 Appointment of a man as Director and General Manager Appointment of a man as Director and General Manager
Registry Nov 1, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 17, 1993 Annual accounts Annual accounts
Registry Aug 17, 1993 Annual return Annual return
Registry Apr 26, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 16, 1993 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Dec 17, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 21, 1992 Annual return Annual return
Registry Aug 21, 1992 Registered office changed Registered office changed
Financials Aug 21, 1992 Annual accounts Annual accounts
Registry Aug 6, 1992 Six appointments: 6 men Six appointments: 6 men
Registry Apr 15, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 12, 1991 Annual return Annual return
Financials Aug 12, 1991 Annual accounts Annual accounts
Registry Jul 25, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 4, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 16, 1990 Annual return Annual return
Financials Aug 16, 1990 Annual accounts Annual accounts
Registry May 3, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 19, 1990 Director resigned, new director appointed 2268... Director resigned, new director appointed 2268...
Registry Jan 9, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 29, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 4, 1989 Annual accounts Annual accounts
Registry Aug 4, 1989 Annual return Annual return
Registry Oct 13, 1988 Wd ad --------- Wd ad ---------
Registry Oct 10, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 10, 1988 Notice of accounting reference date Notice of accounting reference date

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)