RIVERDALE GRANGE PROPERTIES LIMITED

Broadstorth Old Hay Lane Broadstorth Old Hay Lane, Sheffield, S17 3AT, England
StatusACTIVE
Company No.09233739
CategoryPrivate Limited Company
Incorporated24 Sep 2014
Age9 years, 9 months, 9 days
JurisdictionEngland Wales

SUMMARY

RIVERDALE GRANGE PROPERTIES LIMITED is an active private limited company with number 09233739. It was incorporated 9 years, 9 months, 9 days ago, on 24 September 2014. The company address is Broadstorth Old Hay Lane Broadstorth Old Hay Lane, Sheffield, S17 3AT, England.



Company Fillings

Termination director company with name termination date

Date: 19 Jun 2024

Action Date: 13 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Jane Barlow

Termination date: 2024-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2024

Action Date: 13 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Clare Carolyne Moeller

Appointment date: 2024-06-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2023

Action Date: 15 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2022

Action Date: 15 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 15 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 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: 21 Oct 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Change account reference date company current extended

Date: 19 Feb 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2019

Action Date: 29 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-08-01

Psc name: Trustees of the Fiona Carolyn Barlow Marriage Settlement

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-08-01

Psc name: The Fiona Carolyn Barlow Marriage Settlement

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2017

Action Date: 24 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2016

Action Date: 16 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-16

Old address: Riverdale Grange Riverdale Road Ranmoor Sheffield South Yorkshire S10 3FE

New address: Broadstorth Old Hay Lane Dore Sheffield S17 3AT

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type group

Date: 18 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 23 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-12-31

Documents

View document PDF

Capital cancellation shares

Date: 15 Apr 2016

Action Date: 23 Feb 2016

Category: Capital

Type: SH06

Date: 2016-02-23

Capital : 417,000 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 15 Apr 2016

Category: Capital

Type: SH03

Documents

View document PDF

Second filing of form with form type

Date: 04 Mar 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2015

Action Date: 31 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-31

Capital : 437,000.00 GBP

Documents

View document PDF

Resolution

Date: 15 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change registered office address company with date old address new address

Date: 16 Dec 2014

Action Date: 16 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-16

Old address: Protection House 16-17 East Parade Leeds West Yorkshire LS1 2BR

New address: Riverdale Grange Riverdale Road Ranmoor Sheffield South Yorkshire S10 3FE

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2014

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Christopher Wilson

Termination date: 2014-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2014

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Neil Cantwell

Termination date: 2014-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2014

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amanda Louise Carr

Appointment date: 2014-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2014

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Jane Barlow

Appointment date: 2014-12-16

Documents

View document PDF

Certificate change of name company

Date: 03 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hlwkh 573 LIMITED\certificate issued on 03/12/14

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2014

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Christopher Wilson

Appointment date: 2014-12-03

Documents

View document PDF

Incorporation company

Date: 24 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

INSEARCH LIMITED

UNIT 3, STOURTON LINK,LEEDS,LS10 1DF

Number:02632826
Status:ACTIVE
Category:Private Limited Company

LK FLOORING CHELTENHAM LIMITED

4 SANDOWN COURT,CHELTENHAM,GL50 3RU

Number:08092527
Status:ACTIVE
Category:Private Limited Company

MK PAINTING LTD

65 WHITEHILL ROAD,DARTFORD,DA1 4AB

Number:10980553
Status:ACTIVE
Category:Private Limited Company

SCOTT & NEWMAN HOLDINGS LIMITED

SITKA HOUSE,SHREWSBURY,SY2 6LG

Number:07886426
Status:ACTIVE
Category:Private Limited Company

SOWDEN GROUP LIMITED

WESTBRIDGE COURT,LEICESTER,LE3 5DR

Number:02441694
Status:ACTIVE
Category:Private Limited Company

THE PREMIER PARTNERSHIP LIMITED

COURT GREEN,TUNBRIDGE WELLS,TN1 1TS

Number:02794326
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