Advanced company searchLink opens in new window

RIVERDALE LODGE SERVICES LIMITED

Company number NI033968

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)
05 May 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 20
08 Jul 2015 AA Accounts for a dormant company made up to 30 April 2015
16 Jun 2015 AP01 Appointment of Mr Gavin Peter Clarke as a director on 29 May 2015
10 Jun 2015 AP01 Appointment of Mr John Robinson as a director on 29 May 2015
09 Jun 2015 TM01 Termination of appointment of William Trevor Greenwood as a director on 29 May 2015
09 Jun 2015 TM01 Termination of appointment of Stephen Jeffers as a director on 29 May 2015
08 May 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 20
17 Jul 2014 AA Accounts for a dormant company made up to 30 April 2014
08 Jul 2014 AP01 Appointment of Mr Robert Patterson as a director
08 Jul 2014 TM01 Termination of appointment of John Barrett as a director
02 May 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 20
03 Jul 2013 AA Accounts for a dormant company made up to 30 April 2013
18 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
20 Jun 2012 AA Accounts for a dormant company made up to 30 April 2012
15 Jun 2012 AP01 Appointment of Mr William Trevor Greenwood as a director
15 Jun 2012 TM01 Termination of appointment of Roy Bolton as a director
17 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
17 Apr 2012 CH01 Director's details changed for James Michael Lowther on 6 April 2012
17 Apr 2012 CH03 Secretary's details changed for Dermot Bruce Gordon on 6 April 2012
17 Apr 2012 CH01 Director's details changed for Stephen Jeffers on 6 April 2012
14 Jun 2011 TM01 Termination of appointment of Peter Clarke as a director
14 Jun 2011 AP01 Appointment of Mr Keith Mitchell as a director
09 Jun 2011 AA Accounts for a dormant company made up to 30 April 2011
27 Apr 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
24 Jun 2010 AA Accounts for a dormant company made up to 30 April 2010