HOWARD RIDGE MANAGEMENT LIMITED

Company Documents

DateDescription
01/06/251 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

07/01/257 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

27/04/2427 April 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/01/247 January 2024 Confirmation statement made on 2024-01-06 with updates

View Document

02/05/232 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/01/238 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Appointment of Maxine Michele Ferrari as a director on 2022-03-25

View Document

29/03/2229 March 2022 Termination of appointment of Jennifer Marie Millar as a director on 2022-03-25

View Document

08/01/228 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY ELIZABETH PRYCE / 29/07/2020

View Document

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/01/2012 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

24/11/1924 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANITA POMERY

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

18/05/1818 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

24/06/1724 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR EMMA ROBINSON

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MS SALLY ELIZABETH PRYCE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/01/1631 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MRS TRACEY HOPE

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/01/157 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MRS EMMA LOUISE ROBINSON

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR GARY HOPE

View Document

16/08/1416 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/01/1322 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/01/1229 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

06/11/116 November 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT BOTTOMLEY

View Document

06/11/116 November 2011 DIRECTOR APPOINTED MS ANITA HAZEL POMERY

View Document

11/09/1111 September 2011 REGISTERED OFFICE CHANGED ON 11/09/2011 FROM 1 MANOR FARM COTTAGES HORTON WIMBORNE DORSET BH21 7JB ENGLAND

View Document

06/09/116 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/01/1114 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

13/01/1113 January 2011 SECRETARY'S CHANGE OF PARTICULARS / JEREMY ROGER PALMER / 02/01/2011

View Document

10/12/1010 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 7 VICTORIA GARDENS CASTLEMAN WAY RINGWOOD HAMPSHIRE BH24 1FD

View Document

21/01/1021 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

17/01/1017 January 2010 DIRECTOR APPOINTED MISS JENNIFER MARIE MILLAR

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE JOY CONSTANTINOU / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY HOPE / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DENNIS BOTTOMLEY / 13/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, DIRECTOR CATHERINE SMITH

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN HILL

View Document

30/01/0930 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

01/02/081 February 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/02/075 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

06/07/036 July 2003 NEW SECRETARY APPOINTED

View Document

06/07/036 July 2003 SECRETARY RESIGNED

View Document

31/01/0331 January 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/02/021 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/02/021 February 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 NEW SECRETARY APPOINTED

View Document

12/02/0112 February 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/02/996 February 1999 RETURN MADE UP TO 06/01/99; NO CHANGE OF MEMBERS

View Document

13/11/9813 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/01/9822 January 1998 RETURN MADE UP TO 06/01/98; NO CHANGE OF MEMBERS

View Document

22/09/9722 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/01/9722 January 1997 RETURN MADE UP TO 06/01/97; FULL LIST OF MEMBERS

View Document

29/05/9629 May 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/05/9625 May 1996 DIRECTOR RESIGNED

View Document

25/05/9625 May 1996 NEW DIRECTOR APPOINTED

View Document

13/02/9613 February 1996 RETURN MADE UP TO 06/01/96; CHANGE OF MEMBERS

View Document

28/07/9528 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/9528 July 1995 REGISTERED OFFICE CHANGED ON 28/07/95 FROM: 7 HOWARD RIDGE BURPHAM GUILDFORD SURREY GU4 7LY

View Document

28/07/9528 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

26/01/9526 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

26/01/9526 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/01/9526 January 1995 RETURN MADE UP TO 06/01/95; NO CHANGE OF MEMBERS

View Document

07/02/947 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

20/01/9420 January 1994 RETURN MADE UP TO 06/01/94; FULL LIST OF MEMBERS

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/01/9313 January 1993 RETURN MADE UP TO 06/01/93; NO CHANGE OF MEMBERS

View Document

06/02/926 February 1992 RETURN MADE UP TO 06/01/92; NO CHANGE OF MEMBERS

View Document

25/10/9125 October 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

25/10/9125 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/06/914 June 1991 RETURN MADE UP TO 06/01/91; FULL LIST OF MEMBERS

View Document

04/06/914 June 1991 DIRECTOR RESIGNED

View Document

04/06/914 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/06/914 June 1991 NEW DIRECTOR APPOINTED

View Document

12/07/9012 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9022 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/02/902 February 1990 REGISTERED OFFICE CHANGED ON 02/02/90 FROM: 69/71 BURPHAM LANE BURPHAM GUILDFORD SURREY GU4 7NB

View Document

02/02/902 February 1990 RETURN MADE UP TO 06/01/90; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990 NEW DIRECTOR APPOINTED

View Document

07/11/897 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/897 November 1989 NEW DIRECTOR APPOINTED

View Document

07/11/897 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/897 November 1989 NEW DIRECTOR APPOINTED

View Document

07/11/897 November 1989 NEW DIRECTOR APPOINTED

View Document

25/10/8925 October 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

25/10/8925 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

24/10/8924 October 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/8923 October 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

09/10/879 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

12/05/8712 May 1987 CERTIFICATE OF INCORPORATION

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