- Company Overview for 10 RIVERDALE ROAD LTD (02913810)
- Filing history for 10 RIVERDALE ROAD LTD (02913810)
- People for 10 RIVERDALE ROAD LTD (02913810)
- More for 10 RIVERDALE ROAD LTD (02913810)
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) |
---|---|---|---|
03 Apr 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
14 Oct 2016 | CH04 | Secretary's details changed for Hml Company Secretarial Services Ltd on 13 October 2016 | |
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
|
|
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
|
|
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
|
|
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 |