-
FIVE RIVERS 2 UK LIMITED - C/O 206 Robin Hood Lane, Hall Green, Birmingham, West Midlands, United Kingdom
Company Information
- Company registration number
- 07421533
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O 206 Robin Hood Lane
- Hall Green
- Birmingham
- West Midlands
- B28 0LG
- England C/O 206 Robin Hood Lane, Hall Green, Birmingham, West Midlands, B28 0LG, England UK
Management
- Managing Directors
- SANGHA, Peter Singh
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-10-27
- Age Of Company 2010-10-27 13 years
- SIC/NACE
- 56302
Ownership
- Beneficial Owners
- Mr Peter Singh Sangha
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-07-31
- Last Date: 2022-10-31
- Annual Return
- Due Date: 2025-05-06
- Last Date: 2024-04-22
-
FIVE RIVERS 2 UK LIMITED Company Description
- FIVE RIVERS 2 UK LIMITED is a ltd registered in United Kingdom with the Company reg no 07421533. Its current trading status is "live". It was registered 2010-10-27. It has declared SIC or NACE codes as "56302". It has 1 director The latest accounts are filed up to 2022-10-31.It can be contacted at C/o 206 Robin Hood Lane .
Get FIVE RIVERS 2 UK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Five Rivers 2 Uk Limited - C/O 206 Robin Hood Lane, Hall Green, Birmingham, West Midlands, United Kingdom
- 2010-10-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FIVE RIVERS 2 UK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-04-22) - CS01
-
mortgage-satisfy-charge-full (2024-02-08) - MR04
keyboard_arrow_right 2023
-
confirmation-statement-with-updates (2023-06-06) - CS01
-
accounts-with-accounts-type-micro-entity (2023-10-19) - AA
keyboard_arrow_right 2022
-
liquidation-receiver-abstract-of-receipts-and-payments-with-brought-down-date (2022-01-10) - REC2
-
accounts-with-accounts-type-micro-entity (2022-02-08) - AA
-
liquidation-receiver-cease-to-act-receiver (2022-02-16) - RM02
-
confirmation-statement-with-updates (2022-09-07) - CS01
-
accounts-with-accounts-type-micro-entity (2022-10-07) - AA
keyboard_arrow_right 2021
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-10-28) - MR01
-
liquidation-receiver-cease-to-act-receiver (2021-10-21) - RM02
-
liquidation-receiver-abstract-of-receipts-and-payments-with-brought-down-date (2021-09-13) - REC2
-
confirmation-statement-with-updates (2021-11-29) - CS01
-
mortgage-satisfy-charge-full (2021-10-31) - MR04
-
confirmation-statement-with-updates (2021-11-26) - CS01
-
liquidation-receiver-abstract-of-receipts-and-payments-with-brought-down-date (2021-03-13) - REC2
keyboard_arrow_right 2020
-
liquidation-receiver-appointment-of-receiver (2020-12-03) - RM01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-20) - AD01
-
liquidation-receiver-abstract-of-receipts-and-payments-with-brought-down-date (2020-09-15) - REC2
-
liquidation-receiver-abstract-of-receipts-and-payments-with-brought-down-date (2020-03-19) - REC2
-
confirmation-statement-with-updates (2020-12-11) - CS01
-
accounts-with-accounts-type-micro-entity (2020-12-11) - AA
-
liquidation-receiver-abstract-of-receipts-and-payments-with-brought-down-date (2020-03-23) - REC2
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-07-31) - AA
-
liquidation-receiver-abstract-of-receipts-and-payments-with-brought-down-date (2019-07-01) - REC2
-
confirmation-statement-with-updates (2019-06-04) - CS01
-
confirmation-statement-with-updates (2019-07-22) - CS01
keyboard_arrow_right 2018
-
liquidation-receiver-abstract-of-receipts-and-payments-with-brought-down-date (2018-09-25) - REC2
-
liquidation-receiver-abstract-of-receipts-and-payments-with-brought-down-date (2018-03-27) - REC2
-
accounts-with-accounts-type-micro-entity (2018-03-06) - AA
-
liquidation-receiver-abstract-of-receipts-and-payments-with-brought-down-date (2018-01-30) - REC2
keyboard_arrow_right 2016
-
liquidation-receiver-appointment-of-receiver (2016-10-11) - RM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-09-08) - AR01
-
confirmation-statement-with-updates (2016-09-07) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-07-29) - AA
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-26) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-07-27) - AA
-
appoint-person-director-company-with-name-date (2015-06-12) - AP01
-
termination-director-company-with-name-termination-date (2015-06-10) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-17) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-31) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-02) - AR01
-
accounts-with-accounts-type-dormant (2013-07-08) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-02) - AR01
-
accounts-with-accounts-type-dormant (2012-07-12) - AA
keyboard_arrow_right 2011
-
legacy (2011-12-24) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-28) - AR01
-
legacy (2011-04-16) - MG01
-
appoint-person-director-company-with-name (2011-02-17) - AP01
-
termination-director-company-with-name (2011-02-17) - TM01
keyboard_arrow_right 2010
-
incorporation-company (2010-10-27) - NEWINC