Advanced company searchLink opens in new window

10 RIVERDALE ROAD LTD

Company number 02913810

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)
12 May 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 7
15 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Mar 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 7
28 May 2014 AA Accounts for a dormant company made up to 31 December 2013
27 May 2014 AP04 Appointment of Hml Company Secretarial Services Ltd as a secretary
13 May 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 7
13 May 2014 TM02 Termination of appointment of Scotts as a secretary
13 May 2014 AD01 Registered office address changed from Scotts 4a Disraeli Road London SW15 2DS on 13 May 2014
27 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
12 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
26 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
29 Mar 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
29 Mar 2012 CH04 Secretary's details changed for Scotts on 1 January 2012
29 Mar 2012 TM01 Termination of appointment of George Annan as a director
01 Aug 2011 AP01 Appointment of Mrs Holly Jane Conolly as a director
07 Apr 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
28 Mar 2011 TM01 Termination of appointment of Linda Saunders as a director
04 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
24 Sep 2010 AP01 Appointment of Mr George Peter Annan as a director
24 Sep 2010 AP01 Appointment of Mr Peter Gregory O'brien as a director
27 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
01 Apr 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders
01 Apr 2010 CH04 Secretary's details changed for Scotts on 1 April 2010
03 Feb 2010 TM01 Termination of appointment of Michael Cunningham as a director