RIVERSDALE CONSULTING LIMITED

Hinton House Hinton House Hinton House Hinton House, Sturminster Newton, DT10 1NA, Dorset, England
StatusACTIVE
Company No.04409822
CategoryPrivate Limited Company
Incorporated05 Apr 2002
Age22 years, 2 months, 11 days
JurisdictionEngland Wales

SUMMARY

RIVERSDALE CONSULTING LIMITED is an active private limited company with number 04409822. It was incorporated 22 years, 2 months, 11 days ago, on 05 April 2002. The company address is Hinton House Hinton House Hinton House Hinton House, Sturminster Newton, DT10 1NA, Dorset, England.



Company Fillings

Confirmation statement with updates

Date: 09 Apr 2024

Action Date: 05 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Address

Type: AD01

Old address: 9 Walpole Road Surbiton Surrey KT6 6BU England

New address: Hinton House Hinton House Hinton St Mary Sturminster Newton Dorset DT10 1NA

Change date: 2024-01-03

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2023

Action Date: 05 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2022

Action Date: 05 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2021

Action Date: 05 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Address

Type: AD01

Old address: 11 Archer Street 25 Archer Street Studios London W1D 7AZ England

Change date: 2020-11-18

New address: 9 Walpole Road Surbiton Surrey KT6 6BU

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-27

New address: 11 Archer Street 25 Archer Street Studios London W1D 7AZ

Old address: 4 City Road Finsbury Square London EC1Y 2AA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 05 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 05 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Wendalyn Anne Reynolds

Appointment date: 2014-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-25

Officer name: Marcus Edward Maeers Newman

Documents

View document PDF

Capital cancellation shares

Date: 07 Aug 2014

Action Date: 14 Jul 2014

Category: Capital

Type: SH06

Date: 2014-07-14

Capital : 47.00 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 07 Aug 2014

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 06 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 17 Apr 2014

Action Date: 17 Apr 2014

Category: Capital

Type: SH06

Capital : 52.0000 GBP

Date: 2014-04-17

Documents

View document PDF

Capital return purchase own shares

Date: 17 Apr 2014

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 05 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2013

Action Date: 05 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2012

Action Date: 05 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2011

Action Date: 04 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2010

Action Date: 05 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-05

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2010

Action Date: 06 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-06

Officer name: Haydn Reynolds

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2010

Action Date: 06 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-06

Officer name: Marcus Newman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Merrigan

Documents

View document PDF

Capital return purchase own shares

Date: 04 Jan 2010

Category: Capital

Type: SH03

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 22/07/2009 from ground floor 11-12 bouverie street london EC4Y 8DP

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 05/12/2008 from cork & bottle barn mansel lacy hereford herefordshire HR4 7HP

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 06/11/2008 from, 11-12 bouverie street, london, EC4Y 8DP

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / marcus newman / 15/05/2007

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 02/04/2008 from, 107-111 fleet street, london, EC4A 2AB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Capital

Type: 122

Description: S-div 16/10/06

Documents

View document PDF

Resolution

Date: 01 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 16/10/06

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 26 Oct 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed raretec (uk) LIMITED\certificate issued on 26/10/06

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 30 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 05 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/03; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Apr 2002

Category: Address

Type: 287

Description: Registered office changed on 16/04/02 from: 9 walpole road, surbiton, surrey KT6 6BU

Documents

View document PDF

Legacy

Date: 10 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2002

Category: Address

Type: 287

Description: Registered office changed on 10/04/02 from: 44 upper belgrave road, clifton, bristol, BS8 2XN

Documents

View document PDF

Incorporation company

Date: 05 Apr 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALTIC 56 LIMITED

3A BRIDGEWATER STREET,LIVERPOOL,L1 0AR

Number:10638524
Status:ACTIVE
Category:Private Limited Company

GREENLANE SERVICES LIMITED

131 NEWRY ROAD,NEWRY,BT35 9LD

Number:NI046297
Status:ACTIVE
Category:Private Limited Company

MAIS PHARM LTD

373-375 BUXTON ROAD,STOCKPORT,SK2 7EY

Number:11682893
Status:ACTIVE
Category:Private Limited Company

NEWGLEN PROPERTIES LIMITED

SOUTHCROFT MAIN STREET,STAMFORD,PE9 3DN

Number:08078212
Status:ACTIVE
Category:Private Limited Company

OSOLIVING LIMITED

THE BARN MAIN ROAD,CHICHESTER,PO18 8XA

Number:09476417
Status:ACTIVE
Category:Private Limited Company

PEMBROKE FINANCIAL MANAGEMENT LIMITED

ABBEY HOUSE,WEYBRIDGE,KT13 0TT

Number:07046749
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source