2-4 THE RIDGEWAY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewConfirmation statement made on 2025-09-07 with no updates

View Document

10/02/2510 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

23/09/1523 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

14/04/1514 April 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

02/10/142 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

27/05/1427 May 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

30/09/1330 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

01/07/131 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

17/09/1217 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

29/06/1229 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

26/09/1126 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

06/07/116 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARGARET DOYLE / 07/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID SULLY / 07/09/2010

View Document

04/10/104 October 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARIF AYSOL HILMI / 07/09/2010

View Document

22/06/1022 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

23/09/0923 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

30/09/0830 September 2008 DIRECTOR RESIGNED CAROLINE MURPHY

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED MR PETER DOUGLAS FULLBROOK

View Document

30/09/0830 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

25/09/0725 September 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: 31 WARWICK SQUARE LONDON SW1V 2AF

View Document

09/11/069 November 2006 NEW SECRETARY APPOINTED

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 SECRETARY RESIGNED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 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