Advanced company searchLink opens in new window

RIVERDALE BIDCO LIMITED

Company number 11663154

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)
14 Mar 2024 AA Full accounts made up to 31 March 2023
31 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2024 CS01 Confirmation statement made on 5 November 2023 with no updates
06 Jul 2023 AP01 Appointment of Mr Ajay Kumar Shah as a director on 22 May 2023
06 Jul 2023 TM01 Termination of appointment of Emma Jane Barnes as a director on 24 February 2023
06 Jul 2023 AP01 Appointment of Mr Mark Seekings as a director on 22 May 2023
06 Jul 2023 TM01 Termination of appointment of Christopher David Aylward as a director on 22 May 2023
11 Jan 2023 TM01 Termination of appointment of Ewald Gustav Fichardt as a director on 11 October 2022
05 Jan 2023 AA Full accounts made up to 31 March 2022
22 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
14 Dec 2021 AA Full accounts made up to 31 March 2021
17 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
09 Jun 2021 AP01 Appointment of Mrs Emma Jane Barnes as a director on 3 June 2021
21 Apr 2021 MR04 Satisfaction of charge 116631540001 in full
08 Apr 2021 MR01 Registration of charge 116631540002, created on 1 April 2021
18 Feb 2021 CS01 Confirmation statement made on 5 November 2020 with no updates
08 Jan 2021 AA Full accounts made up to 31 March 2020
24 Nov 2020 AD01 Registered office address changed from 5 Roseberry Court Ellerbeck Way Stokesley Middlesbrough TS9 5QT England to 13 Roseberry Court Stokesley Middlesbrough TS9 5QT on 24 November 2020
14 May 2020 AD01 Registered office address changed from Office 1 the Warehouse Office 1 the Warehouse Anchor Quay Penryn Cornwall TR10 8GZ England to 5 Roseberry Court Ellerbeck Way Stokesley Middlesbrough TS9 5QT on 14 May 2020
15 Jan 2020 CH01 Director's details changed for Mr Ewald Gustav Fichardt on 10 January 2020
04 Jan 2020 AA Accounts for a small company made up to 31 March 2019
02 Jan 2020 CH01 Director's details changed for Mr Rory Christian Robert Pope on 2 January 2020
18 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
18 Apr 2019 AP01 Appointment of Christopher David Aylward as a director on 17 April 2019