RED RIDGE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

10/04/2510 April 2025 Registration of charge 040476730012, created on 2025-03-31

View Document

20/01/2520 January 2025 Registration of charge 040476730010, created on 2025-01-17

View Document

20/01/2520 January 2025 Registration of charge 040476730011, created on 2025-01-17

View Document

28/10/2428 October 2024 Satisfaction of charge 040476730006 in full

View Document

14/10/2414 October 2024 Satisfaction of charge 040476730005 in full

View Document

14/10/2414 October 2024 Satisfaction of charge 1 in full

View Document

14/10/2414 October 2024 Satisfaction of charge 040476730007 in full

View Document

14/10/2414 October 2024 Satisfaction of charge 040476730006 in part

View Document

14/10/2414 October 2024 Satisfaction of charge 3 in full

View Document

14/10/2414 October 2024 Satisfaction of charge 2 in full

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/06/245 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

22/02/2422 February 2024 Termination of appointment of Imogen Horne as a director on 2024-02-20

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/07/2311 July 2023 Director's details changed for Ms Felix Stringer Horne on 2023-07-11

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

15/06/2315 June 2023 Notification of Felix Stringer Horne as a person with significant control on 2023-06-01

View Document

31/05/2331 May 2023 Cessation of Bizerka Horne as a person with significant control on 2023-05-30

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

20/04/1920 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

23/05/1823 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR ROWAN HORNE

View Document

12/09/1712 September 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

08/05/178 May 2017 SECRETARY APPOINTED BISERKA STRINGER HORNE

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, SECRETARY HELEN STRINGER

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN STRINGER

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS BISERKA HORNE / 06/05/2017

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/08/1510 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

22/07/1522 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040476730009

View Document

10/07/1510 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040476730008

View Document

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/12/149 December 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/13

View Document

01/09/141 September 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/08/136 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/05/133 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040476730007

View Document

24/04/1324 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040476730006

View Document

24/04/1324 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040476730005

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MISS IMOGEN HORNE

View Document

23/08/1223 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/08/1130 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED DR HELEN STRINGER

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MISS BISERKA HORNE

View Document

19/08/1019 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

29/08/0729 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: 50A BRIAR EDGE FOREST HALL NEWCASTLE UPON TYNE NE12 7JN

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/08/0614 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

24/09/0524 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0520 September 2005 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 REGISTERED OFFICE CHANGED ON 10/08/05 FROM: BULMAN HOUSE REGENT CENTRE, GOSFORTH NEWCASTLE UPON TYNE TYNE & WEAR NE3 3NG

View Document

15/07/0415 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

05/04/045 April 2004 RETURN MADE UP TO 04/08/03; NO CHANGE OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

22/01/0322 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0224 September 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

29/08/0129 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0128 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0018 December 2000 SECRETARY RESIGNED

View Document

15/12/0015 December 2000 COMPANY NAME CHANGED DOUBLE BUBBLE LIMITED CERTIFICATE ISSUED ON 18/12/00

View Document

14/12/0014 December 2000 NEW SECRETARY APPOINTED

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 REGISTERED OFFICE CHANGED ON 14/12/00 FROM: 61 FAIRVIEW AVENUE RAINHAM GILLINGHAM KENT ME8 0QP

View Document

14/12/0014 December 2000 DIRECTOR RESIGNED

View Document

04/08/004 August 2000 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