RIBER PROPERTY CO.LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-06-23 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

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

View Accounts

29/11/2329 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

26/06/2326 June 2023 Notification of James William Hunt-Dawson as a person with significant control on 2023-06-21

View Document

26/06/2326 June 2023 Withdrawal of a person with significant control statement on 2023-06-26

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-23 with updates

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

18/12/2118 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

19/03/2119 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

13/02/2113 February 2021 REGISTERED OFFICE CHANGED ON 13/02/2021 FROM HOB HOUSE HOB HILL HAZELWOOD BELPER DE56 4AL ENGLAND

View Document

13/02/2113 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM HUNT-DAWSON / 01/01/2021

View Document

18/07/2018 July 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

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

View Accounts

27/12/1927 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

10/09/1910 September 2019 DISS40 (DISS40(SOAD))

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM HAZELGROVE HOUSE 38A HAZELWOOD ROAD DUFFIELD BELPER DE56 4AA ENGLAND

View Document

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

View Accounts

28/12/1828 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

26/11/1826 November 2018 NOTIFICATION OF PSC STATEMENT ON 26/11/2018

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM 62 HEANOR ROAD SMALLEY ILKESTON DERBYSHIRE DE7 6DW

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAMILTON

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, SECRETARY WILLIAM HAMILTON

View Document

02/07/182 July 2018 CESSATION OF WILIAM EDWARD IAN HAMILTON AS A PSC

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR JAMES WILLIAM HUNT-DAWSON

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MRS JANE DAWSON

View Document

02/07/182 July 2018 SECRETARY APPOINTED MRS JANE DAWSON

View Document

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

View Accounts

30/11/1730 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

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

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/06/166 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD IAN HAMILTON / 01/01/2016

View Document

06/06/166 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD IAN HAMILTON / 01/01/2016

View Document

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

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/06/1512 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 64 HEANOR ROAD SMALLEY DERBYSHIRE DE7 6DW

View Document

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

View Accounts

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/07/1414 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

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

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/06/1310 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

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

View Accounts

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR JEAN BRENTNALL

View Document

13/07/1213 July 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

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

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/06/118 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/07/1019 July 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN BRENTNALL / 01/06/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD IAN HAMILTON / 01/06/2010

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/01/0419 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/06/9821 June 1998 RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS

View Document

10/06/9710 June 1997 RETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS

View Document

08/06/978 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/05/9719 May 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

09/06/969 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

31/05/9631 May 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

25/07/9525 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

06/06/956 June 1995 RETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS

View Document

01/08/941 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

09/06/949 June 1994 RETURN MADE UP TO 01/06/94; NO CHANGE OF MEMBERS

View Document

03/06/933 June 1993 RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS

View Document

11/05/9311 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

03/06/923 June 1992 RETURN MADE UP TO 01/06/92; NO CHANGE OF MEMBERS

View Document

14/05/9214 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

05/06/915 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

05/06/915 June 1991 RETURN MADE UP TO 01/06/91; NO CHANGE OF MEMBERS

View Document

20/06/9020 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

20/06/9020 June 1990 RETURN MADE UP TO 18/06/90; FULL LIST OF MEMBERS

View Document

14/08/8914 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

14/08/8914 August 1989 RETURN MADE UP TO 19/07/89; FULL LIST OF MEMBERS

View Document

18/07/8818 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

18/07/8818 July 1988 RETURN MADE UP TO 22/06/88; FULL LIST OF MEMBERS

View Document

27/04/8727 April 1987 RETURN MADE UP TO 21/04/87; FULL LIST OF MEMBERS

View Document

27/04/8727 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

11/10/7211 October 1972 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/10/72

View Document

30/09/7030 September 1970 20/04/17

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