- Company Overview for RIVERDALE HALL LTD (08719787)
- Filing history for RIVERDALE HALL LTD (08719787)
- People for RIVERDALE HALL LTD (08719787)
- More for RIVERDALE HALL LTD (08719787)
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) |
---|---|---|---|
21 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
29 May 2018 | TM01 | Termination of appointment of Stephen John Cramer as a director on 24 May 2018 | |
14 Mar 2018 | AP01 |
Appointment of Mr Jonathan David James Downey as a director on 5 October 2017
|
|
14 Mar 2018 | TM01 | Termination of appointment of Henry Richard Melville Dimbleby as a director on 5 October 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with no updates | |
13 Oct 2017 | PSC05 | Change of details for London Union Plc as a person with significant control on 27 February 2017 | |
18 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
27 Feb 2017 | AD01 | Registered office address changed from Studio 4 19-23 Kingsland Road London E2 8AA to First Floor 100 Clifton Street London EC2A 4TP on 27 February 2017 | |
01 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2017 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
27 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
15 Jul 2016 | AA01 | Previous accounting period extended from 31 October 2015 to 31 December 2015 | |
14 Jul 2016 | AP01 | Appointment of Mr Stephen John Cramer as a director on 28 June 2016 | |
30 Nov 2015 | AP01 | Appointment of Henry Dimbleby as a director | |
28 Nov 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-28
|
|
28 Nov 2015 | AP01 | Appointment of Mr Henry Richard Melville Dimbleby as a director on 29 October 2015 | |
28 Nov 2015 | TM01 | Termination of appointment of Adam Charles Layton as a director on 30 October 2015 | |
14 Nov 2015 | TM01 | Termination of appointment of Adam Charles Layton as a director on 30 October 2015 | |
28 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
30 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
29 Apr 2015 | AD01 | Registered office address changed from Third Floor Rear 19-23 Kingsland Road London E2 8AA to Studio 4 19-23 Kingsland Road London E2 8AA on 29 April 2015 | |
11 Nov 2014 | CERTNM |
Company name changed rbs EC1 LIMITED\certificate issued on 11/11/14
|
|
12 Mar 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
10 Feb 2014 | AD01 | Registered office address changed from Flat 7 Darcy House London Fields East Side London E8 3RY United Kingdom on 10 February 2014 |