RIVERDALE DEVELOPMENTS LIMITED

O'Brien House O'Brien House, Morden, SM4 4NE, Surrey
StatusACTIVE
Company No.05107050
CategoryPrivate Limited Company
Incorporated20 Apr 2004
Age20 years, 1 month, 10 days
JurisdictionEngland Wales

SUMMARY

RIVERDALE DEVELOPMENTS LIMITED is an active private limited company with number 05107050. It was incorporated 20 years, 1 month, 10 days ago, on 20 April 2004. The company address is O'Brien House O'Brien House, Morden, SM4 4NE, Surrey.



Company Fillings

Accounts with accounts type full

Date: 04 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-27

Officer name: Mrs Louise Patricia O'brien Smith

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-10

Officer name: Mr Edward Francis Owens

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Matthews

Termination date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2021

Action Date: 12 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-12

Officer name: Mr James Hitchcock

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Louise Patricia O'brien Smith

Appointment date: 2020-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Colin David Southey

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Colin David Southey

Termination date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2019

Action Date: 19 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-11-19

Charge number: 051070500043

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2018

Action Date: 03 Sep 2018

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2018-09-03

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Matthews

Appointment date: 2018-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-01

Officer name: Jeffrey Christopher Hewett

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-01

Officer name: Mr Colin David Southey

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Colin David Southey

Appointment date: 2017-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-01

Officer name: Stephen Derek Anthony Holland

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-01

Officer name: Stephen Derek Anthony Holland

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-08-11

Charge number: 051070500042

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 16

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 18

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 25

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 19

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 27

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 15

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 30

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 26

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 29

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 23

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 31

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 28

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 33

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 24

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051070500034

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 32

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051070500036

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051070500035

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051070500038

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051070500037

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051070500040

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051070500039

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051070500041

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ohob Group Ltd

Change date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ohob Group Ltd

Notification date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jeffrey Christopher Hewitt

Change date: 2017-06-19

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-16

Officer name: Mrs Louise Patricia O'brien Smith

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-26

Officer name: Jeffrey Christopher Hewitt

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-26

Officer name: Mr Brian Hector Bonnyman

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-26

Officer name: Mr Thomas Francis O'brien

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2016

Action Date: 31 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 051070500041

Charge creation date: 2016-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Oct 2015

Action Date: 07 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 051070500040

Charge creation date: 2015-10-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Sep 2015

Action Date: 18 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 051070500039

Charge creation date: 2015-09-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Jul 2015

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Derek Anthony Holland

Appointment date: 2015-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2015

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Stephen Derek Anthony Holland

Appointment date: 2015-07-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jul 2015

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Denis Francis Mccarthy

Termination date: 2015-07-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 15 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Oct 2014

Action Date: 07 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 051070500038

Charge creation date: 2014-10-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Sep 2014

Action Date: 05 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 051070500037

Charge creation date: 2014-09-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 20 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-20

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 051070500036

Documents

View document PDF

Mortgage create with deed with charge number

Date: 01 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 051070500035

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 26 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 051070500034

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2013

Action Date: 20 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-20

Documents

View document PDF

Legacy

Date: 09 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 33

Documents

View document PDF

Legacy

Date: 11 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 31

Documents

View document PDF

Legacy

Date: 11 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 32

Documents

View document PDF

Accounts with accounts type medium

Date: 31 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 09 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2012

Action Date: 20 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-20

Documents

View document PDF

Legacy

Date: 07 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 29

Documents

View document PDF


Some Companies

ASWAD CO. LIMITED

46 DROVERS WAY,BRADFORD,BD2 1JZ

Number:11312879
Status:ACTIVE
Category:Private Limited Company

CASA AGAVE LTD

15-16 HURTS YARD,NOTTINGHAM,NG1 6JD

Number:09495136
Status:ACTIVE
Category:Private Limited Company

FILLSOLVE LTD

PENCOED TECHNOLOGY CENTRE,BRIDGEND,CF35 5HZ

Number:10997099
Status:ACTIVE
Category:Private Limited Company

GRANITE FINANCIAL LIMITED

CANAL HOUSE,NEWRY,BT34 2AA

Number:NI030478
Status:ACTIVE
Category:Private Limited Company

GRO PROPERTY LIMITED

189 LYNCHFORD ROAD,FARNBOROUGH,GU14 6HD

Number:09701575
Status:ACTIVE
Category:Private Limited Company

SOHAIB DRIVING SERVICES LTD

29 WIVERTON ROAD,NOTTINGHAM,NG7 6NQ

Number:10382170
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