Advanced company searchLink opens in new window

RIVERDALE STONE LIMITED

Company number 05770272

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)
31 Jan 2025 AA Micro company accounts made up to 30 April 2024
17 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
17 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
26 Jan 2023 AD01 Registered office address changed from Gable End Sparrow Hall Business Park Leighton Road, Edlesborough Dunstable Beds LU6 2ES England to 1st Floor 11 High Street Tring HP23 5AL on 26 January 2023
06 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2022 AD01 Registered office address changed from Pheasant Walk, Templars Way Sharnbrook Bedford MK44 1PY to Gable End Sparrow Hall Business Park Leighton Road, Edlesborough Dunstable Beds LU6 2ES on 5 July 2022
05 Jul 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2022 AA Micro company accounts made up to 30 April 2021
11 May 2021 CS01 Confirmation statement made on 5 April 2021 with updates
25 Mar 2021 AA Micro company accounts made up to 30 April 2020
12 Aug 2020 TM01 Termination of appointment of Stuart James Iles as a director on 30 April 2020
12 Aug 2020 PSC07 Cessation of Stuart Iles as a person with significant control on 30 April 2020
16 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
25 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
28 Jan 2019 AA Micro company accounts made up to 30 April 2018
08 Jun 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
24 Jan 2018 AA Micro company accounts made up to 30 April 2017
12 May 2017 CS01 Confirmation statement made on 5 April 2017 with updates
21 Mar 2017 TM02 Termination of appointment of Andrew James Meachem as a secretary on 13 March 2017
29 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
08 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 20