RIVERDALE TRADECO LIMITED

11506562
13 ROSEBERRY COURT STOKESLEY MIDDLESBROUGH TS9 5QT

Documents

Documents
Date Category Description Pages
08 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2024 accounts Annual Accounts 30 Buy now
22 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2023 officers Appointment of director (Mr Mark Seekings) 2 Buy now
08 Jul 2023 officers Appointment of director (Mr Ajay Kumar Shah) 2 Buy now
08 Jul 2023 officers Termination of appointment of director (Emma Jane Barnes) 1 Buy now
11 Jan 2023 officers Termination of appointment of director (Ewald Gustav Fichardt) 1 Buy now
05 Jan 2023 accounts Annual Accounts 24 Buy now
19 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2021 accounts Annual Accounts 23 Buy now
01 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2021 officers Appointment of director (Mrs Emma Jane Barnes) 2 Buy now
29 Apr 2021 officers Change of particulars for director (Mr Ewald Gustav Fichardt) 2 Buy now
21 Apr 2021 mortgage Statement of satisfaction of a charge 4 Buy now
21 Apr 2021 mortgage Statement of satisfaction of a charge 4 Buy now
21 Apr 2021 mortgage Statement of satisfaction of a charge 4 Buy now
21 Apr 2021 mortgage Statement of satisfaction of a charge 4 Buy now
21 Apr 2021 mortgage Statement of satisfaction of a charge 4 Buy now
21 Apr 2021 mortgage Statement of satisfaction of a charge 4 Buy now
21 Apr 2021 mortgage Statement of satisfaction of a charge 4 Buy now
21 Apr 2021 mortgage Statement of satisfaction of a charge 4 Buy now
21 Apr 2021 mortgage Statement of satisfaction of a charge 4 Buy now
21 Apr 2021 mortgage Statement of satisfaction of a charge 4 Buy now
21 Apr 2021 mortgage Statement of satisfaction of a charge 4 Buy now
08 Apr 2021 mortgage Registration of a charge 53 Buy now
01 Feb 2021 mortgage Registration of a charge 7 Buy now
26 Jan 2021 mortgage Registration of a charge 8 Buy now
08 Jan 2021 accounts Annual Accounts 24 Buy now
24 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Nov 2020 mortgage Registration of a charge 7 Buy now
03 Nov 2020 mortgage Registration of a charge 7 Buy now
30 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jan 2020 officers Change of particulars for director (Benjamin Leighton Wild) 2 Buy now
15 Jan 2020 officers Change of particulars for director (Mr Ian Alistair Gordon) 2 Buy now
15 Jan 2020 officers Change of particulars for director (Mr Ewald Gustav Fichardt) 2 Buy now
07 Jan 2020 mortgage Registration of a charge 7 Buy now
04 Jan 2020 accounts Annual Accounts 22 Buy now
09 Dec 2019 mortgage Registration of a charge 7 Buy now
16 Sep 2019 mortgage Registration of a charge 7 Buy now
12 Sep 2019 mortgage Registration of a charge 7 Buy now
02 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2019 mortgage Registration of a charge 7 Buy now
05 Jul 2019 mortgage Registration of a charge 8 Buy now
27 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Feb 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
16 Jan 2019 resolution Resolution 30 Buy now
20 Dec 2018 mortgage Registration of a charge 53 Buy now
27 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Aug 2018 incorporation Incorporation Company 36 Buy now