Riverdale Assets LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2022-12-31 Employees £1 0%
HOSTARK COMMERCIAL LIMITED
Company type Private Limited Company , Active Company Number 03684524 Record last updated Tuesday, December 20, 2016 9:30:41 AM UTC Official Address 10 Wherry Lane Ipswich Suffolk Ip41lg Alexandra There are 18 companies registered at this street
Postal Code IP41LG Sector Development of building projects
Visits Ian Drury (born on Apr 23, 1973), 21 companies
Document Type Publication date Download link Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Registry Feb 8, 2016 Annual return Registry Feb 5, 2016 Second filing with mud for form ar01 Financials Jul 23, 2015 Annual accounts Registry Feb 12, 2015 Statement of satisfaction of a charge / full / charge no 1 Registry Feb 12, 2015 Statement of satisfaction of a charge / full / charge no 1 3684... Registry Jan 8, 2015 Annual return Financials Oct 8, 2014 Annual accounts Registry Jan 24, 2014 Annual return Financials Oct 7, 2013 Annual accounts Registry Sep 10, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Sep 10, 2013 Statement of satisfaction of a charge / full / charge no 1 3684... Registry Sep 10, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Sep 10, 2013 Statement of satisfaction of a charge / full / charge no 1 3684... Registry Sep 10, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Sep 10, 2013 Statement of satisfaction of a charge / full / charge no 1 3684... Registry Sep 10, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Sep 10, 2013 Statement of satisfaction of a charge / full / charge no 1 3684... Registry Sep 10, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Sep 10, 2013 Statement of satisfaction of a charge / full / charge no 1 3684... Registry Sep 10, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Sep 10, 2013 Statement of satisfaction of a charge / full / charge no 1 3684... Registry Sep 10, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Sep 10, 2013 Statement of satisfaction of a charge / full / charge no 1 3684... Registry Apr 24, 2013 Registration of a charge / charge code Registry Feb 26, 2013 Annual return Registry Jan 30, 2013 Resignation of one Director Registry Dec 9, 2012 Resignation of one Property Manager and one Director (a man) Financials Oct 2, 2012 Annual accounts Registry Jan 19, 2012 Annual return Financials Oct 6, 2011 Annual accounts Registry May 7, 2011 Notice of striking-off action discontinued Registry May 4, 2011 Annual return Registry May 4, 2011 Resignation of one Secretary Registry Apr 19, 2011 First notification of strike-off action in london gazette Financials Oct 3, 2010 Annual accounts Registry Aug 27, 2010 Resignation of one Secretary (a man) Registry Jun 9, 2010 Annual return Registry Jun 9, 2010 Change of particulars for director Registry Mar 13, 2010 Notice of striking-off action discontinued Financials Mar 12, 2010 Annual accounts Registry Feb 2, 2010 First notification of strike-off action in london gazette Financials May 18, 2009 Annual accounts Registry Jan 30, 2009 Annual return Registry Nov 13, 2008 Change in situation or address of registered office Financials Apr 14, 2008 Annual accounts Registry Mar 1, 2008 Annual return Financials Jun 15, 2007 Annual accounts Registry Mar 26, 2007 Annual return Registry Sep 8, 2006 Particulars of a mortgage or charge Registry Sep 6, 2006 Particulars of a mortgage or charge 3684... Financials Feb 6, 2006 Annual accounts Registry Jan 5, 2006 Annual return Registry May 6, 2005 Appointment of a director Registry Apr 22, 2005 Particulars of a mortgage or charge Registry Apr 15, 2005 Appointment of a man as Director Registry Feb 21, 2005 Change in situation or address of registered office Registry Dec 29, 2004 Annual return Financials Nov 2, 2004 Annual accounts Registry Mar 24, 2004 Particulars of a mortgage or charge Registry Mar 17, 2004 Particulars of a mortgage or charge 3684... Registry Jan 28, 2004 Notice of change of directors or secretaries or in their particulars Registry Jan 5, 2004 Annual return Financials Nov 3, 2003 Annual accounts Registry Jul 10, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 10, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 3684... Registry Jul 10, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 10, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 3684... Registry Jul 10, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 10, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 3684... Registry Jul 3, 2003 Particulars of a mortgage or charge Registry Jul 3, 2003 Particulars of a mortgage or charge 3684... Registry Jul 3, 2003 Particulars of a mortgage or charge Registry Jul 3, 2003 Particulars of a mortgage or charge 3684... Registry Jul 3, 2003 Particulars of a mortgage or charge Registry Jul 3, 2003 Particulars of a mortgage or charge 3684... Registry Jul 3, 2003 Particulars of a mortgage or charge Registry Jul 3, 2003 Particulars of a mortgage or charge 3684... Registry Jul 3, 2003 Particulars of a mortgage or charge Registry Jul 3, 2003 Particulars of a mortgage or charge 3684... Registry Jul 3, 2003 Particulars of a mortgage or charge Financials May 6, 2003 Annual accounts Registry Jan 28, 2003 Annual return Financials Oct 9, 2002 Annual accounts Financials Oct 9, 2002 Annual accounts 3684... Registry Apr 16, 2002 Annual return Registry Mar 23, 2001 Annual return 3684... Registry Aug 30, 2000 Appointment of a secretary Registry Aug 30, 2000 Resignation of a director Registry Aug 30, 2000 Change in situation or address of registered office Registry Aug 30, 2000 Resignation of a director Registry Jun 25, 2000 Appointment of a man as Secretary Registry May 25, 2000 Resignation of 2 people: a man and a woman Registry Feb 9, 2000 Annual return Registry Feb 9, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Nov 23, 1999 Notice of increase in nominal capital Registry Nov 23, 1999 Nc inc already adjusted Registry Nov 23, 1999 Adopt mem and arts Registry Aug 18, 1999 Notice of change of directors or secretaries or in their particulars Registry Jul 8, 1999 Particulars of a mortgage or charge