RIBBLESIDE 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
11/08/2511 August 2025 Confirmation statement made on 2025-07-28 with no updates

View Document

20/03/2520 March 2025 Satisfaction of charge 096745590008 in full

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

25/06/2425 June 2024 Director's details changed for Ms Nicola Jane Keenan on 2024-04-30

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

19/09/2319 September 2023 Registration of charge 096745590009, created on 2023-09-14

View Document

05/09/235 September 2023 Registration of charge 096745590008, created on 2023-09-05

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

21/03/2321 March 2023 Registration of charge 096745590007, created on 2023-03-21

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/10/2225 October 2022 Director's details changed for Mr Paul Anthony Keenan on 2022-10-25

View Document

25/10/2225 October 2022 Director's details changed for Mrs Katherine Jane Bagot on 2022-10-25

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Registration of charge 096745590005, created on 2022-02-15

View Document

24/02/2224 February 2022 Registration of charge 096745590006, created on 2022-02-15

View Document

29/11/2129 November 2021 Registration of charge 096745590003, created on 2021-11-19

View Document

29/11/2129 November 2021 Registration of charge 096745590004, created on 2021-11-19

View Document

29/11/2129 November 2021 Satisfaction of charge 096745590001 in full

View Document

29/11/2129 November 2021 Satisfaction of charge 096745590002 in full

View Document

23/11/2123 November 2021 Registration of charge 096745590002, created on 2021-11-19

View Document

22/11/2122 November 2021 Registration of charge 096745590001, created on 2021-11-19

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with updates

View Document

14/07/2114 July 2021 Previous accounting period shortened from 2021-07-31 to 2021-02-28

View Document

06/04/216 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/05/2029 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/01/1929 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHERINE JANE KEENAN / 23/01/2016

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

09/01/189 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/09/1621 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM 19-21 BRIDGEMAN TERRACE WIGAN LANCASHIRE WN1 1TD UNITED KINGDOM

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

07/07/157 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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