About

Registered Number: 05822069
Date of Incorporation: 18/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 85 Great Portland Street, London, W1W 7LT,

 

Riverdale Property Group Ltd was founded on 18 May 2006 with its registered office in London, it's status in the Companies House registry is set to "Active". Riverdale Property Group Ltd does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
CS01 - N/A 28 May 2020
AD01 - Change of registered office address 21 May 2020
AA - Annual Accounts 08 July 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 26 May 2017
MR04 - N/A 01 March 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 15 June 2015
CH01 - Change of particulars for director 15 June 2015
RESOLUTIONS - N/A 06 March 2015
SH08 - Notice of name or other designation of class of shares 06 March 2015
SH01 - Return of Allotment of shares 06 March 2015
CC04 - Statement of companies objects 06 March 2015
AA01 - Change of accounting reference date 16 December 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 28 December 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 24 May 2012
CH01 - Change of particulars for director 24 May 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH03 - Change of particulars for secretary 14 June 2010
CH01 - Change of particulars for director 29 April 2010
CH03 - Change of particulars for secretary 29 April 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 03 February 2009
288a - Notice of appointment of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 01 November 2007
225 - Change of Accounting Reference Date 18 October 2007
363a - Annual Return 25 May 2007
225 - Change of Accounting Reference Date 16 April 2007
395 - Particulars of a mortgage or charge 22 November 2006
287 - Change in situation or address of Registered Office 06 November 2006
RESOLUTIONS - N/A 18 October 2006
CERTNM - Change of name certificate 13 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
NEWINC - New incorporation documents 18 May 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 16 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.