- Company Overview for RIVERDALE STONE LIMITED (05770272)
- Filing history for RIVERDALE STONE LIMITED (05770272)
- People for RIVERDALE STONE LIMITED (05770272)
- Charges for RIVERDALE STONE LIMITED (05770272)
- More for RIVERDALE STONE LIMITED (05770272)
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
|