RIDGEWAY FARM COURT MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Micro company accounts made up to 2024-01-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/09/2324 September 2023 Micro company accounts made up to 2023-01-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-09 with updates

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MRS CELIA STRAW

View Document

01/09/191 September 2019 APPOINTMENT TERMINATED, DIRECTOR PETER STRAW

View Document

01/09/191 September 2019 DIRECTOR APPOINTED MR MATTHEW OAKLEY

View Document

01/09/191 September 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL HOPKIN

View Document

01/09/191 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR ANNA RANTZEN / 01/09/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/10/1814 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

14/10/1814 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MRS ANN ELIZABETH KATHLEEN WAYNE

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR MONICA ROONEY

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY BROOKS

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MS JULIA DIANE BROWN

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MRS CATHERINE DENISE CHALLENDER

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR TREVOR WOODWARD

View Document

17/10/1717 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/10/1521 October 2015 REGISTERED OFFICE CHANGED ON 21/10/2015 FROM AMBER VIEW CRICH LANE, RIDGEWAY FARM COURT AMBERGATE BELPER DERBYSHIRE DE56 2JL

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM MEADOWVIEW, RIDGEWAY FARM COURT CRICH LANE, RIDGEWAY AMBERGATE BELPER DERBYSHIRE DE56 2JL ENGLAND

View Document

20/10/1520 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/10/1519 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD HERBERT ORAM / 27/04/2015

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HERBERT ORAM / 01/03/2015

View Document

17/10/1517 October 2015 SECRETARY APPOINTED MR RICHARD HERBERT ORAM

View Document

17/10/1517 October 2015 APPOINTMENT TERMINATED, SECRETARY TREVOR WOODWARD

View Document

17/10/1517 October 2015 REGISTERED OFFICE CHANGED ON 17/10/2015 FROM FARM COTTAGE RIDGEWAY FARM COURT CRICH LANE AMBERGATE BELPER DERBYSHIRE DE56 2JL

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/11/1430 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

30/11/1430 November 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/10/1313 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR ANNA STRAWBRIDGE / 01/06/2013

View Document

13/10/1313 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

13/10/1313 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/10/129 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

09/10/119 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

09/10/119 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

04/11/104 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

31/10/1031 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED BEVERLEY JANE BROOKS

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY EDWARD WORRALL / 09/10/2009

View Document

25/11/0925 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR ANNA STRAWBRIDGE / 09/10/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MONICA LOUISE ROONEY / 09/10/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR MARTYN WOODWARD / 09/10/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HERBERT ORAM / 09/10/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN STRAW / 09/10/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HOPKIN / 09/10/2009

View Document

18/02/0918 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

06/11/086 November 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL BROOKS

View Document

01/12/071 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

01/12/071 December 2007 RETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS

View Document

05/03/075 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 DIRECTOR RESIGNED

View Document

14/11/0514 November 2005 SECRETARY RESIGNED

View Document

14/11/0514 November 2005 DIRECTOR RESIGNED

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 REGISTERED OFFICE CHANGED ON 12/05/05 FROM: 4 WALNUT CLOSE BARROW ON TRENT DERBY DERBYSHIRE DE73 1JL

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

05/11/025 November 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

04/11/994 November 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/01/00

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

19/10/9819 October 1998 NEW SECRETARY APPOINTED

View Document

19/10/9819 October 1998 NEW DIRECTOR APPOINTED

View Document

19/10/9819 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/10/9819 October 1998 REGISTERED OFFICE CHANGED ON 19/10/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF2 4YF

View Document

19/10/9819 October 1998 DIRECTOR RESIGNED

View Document

09/10/989 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company