Riverdale Assets Ltd was registered on 16 December 1998 and are based in Suffolk, it's status at Companies House is "Active". This company has no directors. We don't know the number of employees at this organisation.
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 January 2020 | |
AA - Annual Accounts | 27 September 2019 | |
MR04 - N/A | 01 July 2019 | |
CS01 - N/A | 30 January 2019 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 18 December 2017 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 19 December 2016 | |
AA - Annual Accounts | 22 September 2016 | |
AR01 - Annual Return | 08 February 2016 | |
RP04 - N/A | 05 February 2016 | |
AA - Annual Accounts | 23 July 2015 | |
MR04 - N/A | 12 February 2015 | |
MR04 - N/A | 12 February 2015 | |
AR01 - Annual Return | 08 January 2015 | |
AA - Annual Accounts | 08 October 2014 | |
AR01 - Annual Return | 24 January 2014 | |
AA - Annual Accounts | 07 October 2013 | |
MR04 - N/A | 10 September 2013 | |
MR04 - N/A | 10 September 2013 | |
MR04 - N/A | 10 September 2013 | |
MR04 - N/A | 10 September 2013 | |
MR04 - N/A | 10 September 2013 | |
MR04 - N/A | 10 September 2013 | |
MR04 - N/A | 10 September 2013 | |
MR04 - N/A | 10 September 2013 | |
MR04 - N/A | 10 September 2013 | |
MR04 - N/A | 10 September 2013 | |
MR04 - N/A | 10 September 2013 | |
MR04 - N/A | 10 September 2013 | |
MR04 - N/A | 10 September 2013 | |
MR04 - N/A | 10 September 2013 | |
MR01 - N/A | 24 April 2013 | |
AR01 - Annual Return | 26 February 2013 | |
TM01 - Termination of appointment of director | 30 January 2013 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 19 January 2012 | |
AA - Annual Accounts | 06 October 2011 | |
DISS40 - Notice of striking-off action discontinued | 07 May 2011 | |
AR01 - Annual Return | 04 May 2011 | |
TM02 - Termination of appointment of secretary | 04 May 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 April 2011 | |
AA - Annual Accounts | 03 October 2010 | |
AR01 - Annual Return | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
DISS40 - Notice of striking-off action discontinued | 13 March 2010 | |
AA - Annual Accounts | 12 March 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 February 2010 | |
AA - Annual Accounts | 18 May 2009 | |
363a - Annual Return | 30 January 2009 | |
287 - Change in situation or address of Registered Office | 13 November 2008 | |
AA - Annual Accounts | 14 April 2008 | |
363a - Annual Return | 01 March 2008 | |
AA - Annual Accounts | 15 June 2007 | |
363s - Annual Return | 26 March 2007 | |
395 - Particulars of a mortgage or charge | 08 September 2006 | |
395 - Particulars of a mortgage or charge | 06 September 2006 | |
AA - Annual Accounts | 06 February 2006 | |
363s - Annual Return | 05 January 2006 | |
288a - Notice of appointment of directors or secretaries | 06 May 2005 | |
395 - Particulars of a mortgage or charge | 22 April 2005 | |
287 - Change in situation or address of Registered Office | 21 February 2005 | |
363s - Annual Return | 29 December 2004 | |
AA - Annual Accounts | 02 November 2004 | |
395 - Particulars of a mortgage or charge | 24 March 2004 | |
395 - Particulars of a mortgage or charge | 17 March 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 January 2004 | |
363s - Annual Return | 05 January 2004 | |
AA - Annual Accounts | 03 November 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 July 2003 | |
395 - Particulars of a mortgage or charge | 03 July 2003 | |
395 - Particulars of a mortgage or charge | 03 July 2003 | |
395 - Particulars of a mortgage or charge | 03 July 2003 | |
395 - Particulars of a mortgage or charge | 03 July 2003 | |
395 - Particulars of a mortgage or charge | 03 July 2003 | |
395 - Particulars of a mortgage or charge | 03 July 2003 | |
395 - Particulars of a mortgage or charge | 03 July 2003 | |
395 - Particulars of a mortgage or charge | 03 July 2003 | |
395 - Particulars of a mortgage or charge | 03 July 2003 | |
395 - Particulars of a mortgage or charge | 03 July 2003 | |
395 - Particulars of a mortgage or charge | 03 July 2003 | |
AA - Annual Accounts | 06 May 2003 | |
363s - Annual Return | 28 January 2003 | |
AA - Annual Accounts | 09 October 2002 | |
AA - Annual Accounts | 09 October 2002 | |
363s - Annual Return | 16 April 2002 | |
363s - Annual Return | 23 March 2001 | |
288b - Notice of resignation of directors or secretaries | 30 August 2000 | |
288b - Notice of resignation of directors or secretaries | 30 August 2000 | |
288a - Notice of appointment of directors or secretaries | 30 August 2000 | |
287 - Change in situation or address of Registered Office | 30 August 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 February 2000 | |
363s - Annual Return | 09 February 2000 | |
RESOLUTIONS - N/A | 23 November 1999 | |
RESOLUTIONS - N/A | 23 November 1999 | |
RESOLUTIONS - N/A | 23 November 1999 | |
123 - Notice of increase in nominal capital | 23 November 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 August 1999 | |
395 - Particulars of a mortgage or charge | 08 July 1999 | |
395 - Particulars of a mortgage or charge | 25 June 1999 | |
395 - Particulars of a mortgage or charge | 25 June 1999 | |
395 - Particulars of a mortgage or charge | 25 June 1999 | |
395 - Particulars of a mortgage or charge | 25 June 1999 | |
395 - Particulars of a mortgage or charge | 25 June 1999 | |
288a - Notice of appointment of directors or secretaries | 08 March 1999 | |
287 - Change in situation or address of Registered Office | 24 February 1999 | |
288b - Notice of resignation of directors or secretaries | 23 February 1999 | |
288b - Notice of resignation of directors or secretaries | 23 February 1999 | |
288a - Notice of appointment of directors or secretaries | 23 February 1999 | |
288a - Notice of appointment of directors or secretaries | 23 February 1999 | |
CERTNM - Change of name certificate | 20 January 1999 | |
NEWINC - New incorporation documents | 16 December 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 April 2013 | Fully Satisfied |
N/A |
Legal mortgage | 18 August 2006 | Fully Satisfied |
N/A |
Legal mortgage | 18 August 2006 | Fully Satisfied |
N/A |
Legal charge | 18 April 2005 | Fully Satisfied |
N/A |
Debenture | 12 March 2004 | Fully Satisfied |
N/A |
Legal charge | 12 March 2004 | Fully Satisfied |
N/A |
Debenture | 30 June 2003 | Fully Satisfied |
N/A |
Legal charge | 30 June 2003 | Fully Satisfied |
N/A |
Legal charge | 30 June 2003 | Fully Satisfied |
N/A |
Legal charge | 30 June 2003 | Fully Satisfied |
N/A |
Legal charge | 30 June 2003 | Fully Satisfied |
N/A |
Legal charge | 30 June 2003 | Fully Satisfied |
N/A |
Legal charge | 30 June 2003 | Fully Satisfied |
N/A |
Legal charge | 30 June 2003 | Fully Satisfied |
N/A |
Legal charge | 30 June 2003 | Fully Satisfied |
N/A |
Legal charge | 30 June 2003 | Fully Satisfied |
N/A |
Legal charge | 30 June 2003 | Fully Satisfied |
N/A |
Debenture | 25 June 1999 | Fully Satisfied |
N/A |
Mortgage deed | 09 June 1999 | Fully Satisfied |
N/A |
Mortgage deed | 09 June 1999 | Fully Satisfied |
N/A |
Mortgage deed | 09 June 1999 | Fully Satisfied |
N/A |
Mortgage deed | 09 June 1999 | Fully Satisfied |
N/A |
Mortgage deed | 09 June 1999 | Fully Satisfied |
N/A |