RDG FOULRIDGE PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/10/2429 October 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

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

View Accounts

25/01/2325 January 2023 Cessation of Ruth Eileen Sutton as a person with significant control on 2022-11-20

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

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

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/01/2114 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES

View Document

07/11/197 November 2019 CESSATION OF MILLS & REEVE TRUST CORPORATION AS A PSC

View Document

07/11/197 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL WALKER

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, SECRETARY GEORGE DAVIES (NOMINEES) LIMITED

View Document

08/11/188 November 2018 CESSATION OF ANTHONY PATRICK HALL AS A PSC

View Document

08/11/188 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILLS & REEVE TRUST CORPORATION

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

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

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/11/152 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT SUTTON / 14/11/2014

View Document

17/11/1417 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT SUTTON / 14/11/2014

View Document

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM 8TH FLOOR 1 NEW YORK STREET MANCHESTER GREATER MANCHESTER M1 4AD

View Document

13/11/1313 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT SUTTON / 13/11/2013

View Document

13/11/1313 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM CAT FOLD STABLE HOUSE CAT FOLD FOULRIDGE COLNE LANCASHIRE BB8 7PJ ENGLAND

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/01/137 January 2013 CURREXT FROM 31/10/2012 TO 31/03/2013

View Document

07/11/127 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID EASDOWN

View Document

23/11/1123 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/11/1123 November 2011 COMPANY NAME CHANGED GDCO 106 LIMITED CERTIFICATE ISSUED ON 23/11/11

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED MR JAMES ROBERT SUTTON

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED MR RICHARD HERBERT JOHN SUTTON

View Document

26/10/1126 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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