This company is commonly known as Rivercoombe Building Company Limited. The company was founded 31 years ago and was given the registration number 02808890. The firm's registered office is in TEIGNMOUTH. You can find them at 5 Grandison Avenue, Bishopsteignton, Teignmouth, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | RIVERCOOMBE BUILDING COMPANY LIMITED |
---|---|---|
Company Number | : | 02808890 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 1993 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Grandison Avenue, Bishopsteignton, Teignmouth, England, TQ14 9SP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Portland Avenue, Teignmouth, England, TQ14 8RR | Director | 14 April 1993 | Active |
5, Grandison Avenue, Bishopsteignton, Teignmouth, England, TQ14 9SP | Director | 01 December 2017 | Active |
23 Cockhaven Road, Bishopsteignton, Teignmouth, TQ14 9RF | Secretary | 23 March 1999 | Active |
Miramar Ferndale Road, Teignmouth, TQ14 8NQ | Secretary | 14 April 1993 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 14 April 1993 | Active |
5 Grandison Avenue, Bishopsteignton, Teignmouth, TQ14 9SP | Director | 14 April 1993 | Active |
Steps, Stoke Road, Coombe In Teignhead, Newton Abbot, England, TQ12 4RE | Director | 01 December 1996 | Active |
Steps Stoke In Teignhead Road, Coombe In Teignhead, Newton Abbot, | Director | 14 April 1993 | Active |
Mr Andrew James Creber | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Portland Avenue, Teignmouth, England, TQ14 8RR |
Nature of control | : |
|
Mr Nicholas John Creber | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Steps, Stoke Road, Newton Abbot, England, TQ12 4RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-15 | Officers | Change person director company with change date. | Download |
2023-05-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-04 | Officers | Change person director company with change date. | Download |
2023-02-08 | Officers | Termination director company with name termination date. | Download |
2022-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-10 | Officers | Appoint person director company with name date. | Download |
2018-01-10 | Officers | Termination secretary company with name termination date. | Download |
2018-01-10 | Capital | Capital allotment shares. | Download |
2018-01-10 | Capital | Capital allotment shares. | Download |
2018-01-10 | Capital | Capital allotment shares. | Download |
2017-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-27 | Officers | Change person director company with change date. | Download |
2017-12-27 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.