2 RIDGWAY MANAGEMENT LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

08/05/258 May 2025 Statement of capital following an allotment of shares on 2025-04-30

View Document

01/02/251 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/05/2426 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

07/02/247 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

08/02/238 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

28/01/2228 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/01/2024 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

18/01/1918 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

19/02/1819 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HAGOP LEON VAROUJIAN / 24/05/2017

View Document

15/02/1715 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

07/06/167 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/02/169 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/05/1520 May 2015 DIRECTOR APPOINTED MR HAGOP LEON VAROUJIAN

View Document

20/05/1520 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR SONYA VAROUJIAN

View Document

30/06/1430 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

11/06/1411 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/07/1310 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/05/1315 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

25/02/1325 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

12/01/1312 January 2013 PREVSHO FROM 31/12/2012 TO 31/05/2012

View Document

23/07/1223 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/07/1211 July 2012 PREVSHO FROM 31/05/2012 TO 31/12/2011

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SONYA ESTHER VAROUJIAN / 26/05/2012

View Document

28/05/1228 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

26/05/1226 May 2012 SECRETARY'S CHANGE OF PARTICULARS / LYNN VALERIE PHILLIPS / 26/05/2012

View Document

09/02/129 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / SONYA VAROUJIAN / 03/08/2011

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / SONYA VAROUJIAN / 25/07/2007

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, SECRETARY IVAN WHITTINGHAM

View Document

06/07/116 July 2011 SECRETARY APPOINTED LYNN VALERIE PHILLIPS

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM 170 DORSET ROAD LONDON SW19 3EF ENGLAND

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, SECRETARY IVAN WHITTINGHAM

View Document

18/05/1118 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

22/02/1122 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNN VALERIE PHILLIPS / 01/11/2009

View Document

18/05/1018 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SONYA VAROUJIAN / 01/11/2009

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES STRATTEN / 01/11/2009

View Document

03/03/103 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

06/06/096 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED SECRETARY DAVID STRATTEN

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/2009 FROM ST CHRISTOPHERS HOUSE TABOR GROVE LONDON SW19 4EX

View Document

12/03/0912 March 2009 SECRETARY APPOINTED IVAN JOHN WHITTINGHAM

View Document

26/06/0826 June 2008 DIRECTOR APPOINTED DAVID JAMES STRATTEN

View Document

30/05/0830 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: THE BRITTANIA SUITE LAUREN COURT WHARF ROAD MANCHESTER LANCASHIRE M33 2AF

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 SECRETARY RESIGNED

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 NEW SECRETARY APPOINTED

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 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