RIVERDALE ASSETS LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewMicro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

30/05/2530 May 2025 Current accounting period extended from 2024-12-31 to 2025-05-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-12-16 with no updates

View Document

29/09/2429 September 2024 Micro company accounts made up to 2023-12-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Registered office address changed from 10 Wherry Lane Ipswich Suffolk IP4 1LG to The Guildhall Market Hill Framlingham Woodbridge IP13 9BD on 2023-01-11

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

01/07/191 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036845240023

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/02/168 February 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

05/02/165 February 2016 SECOND FILING WITH MUD 16/12/14 FOR FORM AR01

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/02/1512 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22

View Document

12/02/1512 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21

View Document

08/01/158 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/01/1424 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/09/1310 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

10/09/1310 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

10/09/1310 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

10/09/1310 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

10/09/1310 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

10/09/1310 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

10/09/1310 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

10/09/1310 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

10/09/1310 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20

View Document

10/09/1310 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

10/09/1310 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

10/09/1310 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

10/09/1310 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

10/09/1310 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

24/04/1324 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 036845240023

View Document

26/02/1326 February 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

30/01/1330 January 2013 TERMINATE DIR APPOINTMENT

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/01/1219 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/05/117 May 2011 DISS40 (DISS40(SOAD))

View Document

04/05/114 May 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, SECRETARY HUBERT RAYNOR

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEO EMMERSON NORRIS / 02/10/2009

View Document

09/06/109 June 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

13/03/1013 March 2010 DISS40 (DISS40(SOAD))

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/01/0930 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 REGISTERED OFFICE CHANGED ON 13/11/2008 FROM, 3 WHERRY LANE, IPSWICH, SUFFOLK, IP4 1LG

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

01/03/081 March 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/03/0726 March 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/066 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/01/065 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0521 February 2005 REGISTERED OFFICE CHANGED ON 21/02/05 FROM: SAXTEAD BOTTOM FARM, SAXTEAD, SUFFOLK, IP13 9QS

View Document

29/12/0429 December 2004 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/03/0424 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0417 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0428 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/045 January 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/07/0310 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0310 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0310 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0310 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0310 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0310 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/033 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/033 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/033 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/033 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/033 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/033 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/033 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/033 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/033 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/033 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/033 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/01/0328 January 2003 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/99

View Document

09/10/029 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

16/04/0216 April 2002 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 NEW SECRETARY APPOINTED

View Document

30/08/0030 August 2000 REGISTERED OFFICE CHANGED ON 30/08/00 FROM: 21 LODGE LANE, GRAYS, ESSEX RM17 5RY

View Document

30/08/0030 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/08/0030 August 2000 DIRECTOR RESIGNED

View Document

09/02/009 February 2000 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 £ NC 1000/68500 08/06/99

View Document

23/11/9923 November 1999 NC INC ALREADY ADJUSTED 08/06/99

View Document

23/11/9923 November 1999 ALTERARTICLES08/06/99

View Document

18/08/9918 August 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/998 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9925 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9925 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9925 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9925 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9925 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/998 March 1999 NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 REGISTERED OFFICE CHANGED ON 24/02/99 FROM: 83 CLERKENWELL ROAD, LONDON, EC1R 5AR

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 DIRECTOR RESIGNED

View Document

23/02/9923 February 1999 SECRETARY RESIGNED

View Document

23/02/9923 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 COMPANY NAME CHANGED HOSTARK COMMERCIAL LIMITED CERTIFICATE ISSUED ON 21/01/99

View Document

16/12/9816 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company