RIDDOCHHILL DEVELOPMENTS LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

20/12/2420 December 2024 Appointment of Mr James Stephen Hall as a director on 2024-12-09

View Document

30/10/2430 October 2024 Accounts for a small company made up to 2024-01-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/10/2326 October 2023 Accounts for a small company made up to 2023-01-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Accounts for a small company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/10/2112 October 2021 Accounts for a small company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/20

View Document

15/04/2015 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HALL CONSTRUCTION HOLDINGS LIMITED

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

15/04/2015 April 2020 CESSATION OF HALL CONSTRUCTION SERVICES LIMITED AS A PSC

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/12/1920 December 2019 DIRECTOR APPOINTED MR ROBERT HALL

View Document

29/10/1929 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR GARRY HUTCHINSON

View Document

01/11/181 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

27/10/1727 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

04/11/164 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

28/04/1628 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

09/11/159 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

21/05/1521 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

04/11/144 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

15/05/1415 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, SECRETARY JANET EGERTON

View Document

30/10/1330 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

05/04/135 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

22/02/1322 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

12/01/1312 January 2013 DISS40 (DISS40(SOAD))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

31/07/1231 July 2012 AUDITOR'S RESIGNATION

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR HELEN MCLOUGHLIN

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXEI SCHREIER

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR STUART MCLOUGHLIN

View Document

17/07/1217 July 2012 CURREXT FROM 31/12/2012 TO 31/01/2013

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM C P HOUSE OTTERSPOOL WAY WATFORD BY PASS WATFORD HERTFORDSHIRE WD25 8JJ

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, SECRETARY ERIC LEWIS

View Document

17/07/1217 July 2012 SECRETARY APPOINTED JANET EGERTON

View Document

26/06/1226 June 2012 13/06/12 STATEMENT OF CAPITAL GBP 2473749

View Document

26/06/1226 June 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/04/123 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

23/05/1123 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/03/1131 March 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

16/08/1016 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/04/1021 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ERIC LEWIS / 31/03/2010

View Document

21/04/1021 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXEI JAMES SCHREIER / 31/03/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MCLOUGHLIN / 31/03/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN MCLOUGHLIN / 31/03/2010

View Document

14/08/0914 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/04/091 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS; AMEND

View Document

11/07/0811 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

09/04/089 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0826 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/079 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 REGISTERED OFFICE CHANGED ON 08/01/07 FROM: C P HOUSE OTTERSPOOL WAY WATFORD HERTFORDSHIRE WD2 8HG

View Document

06/01/076 January 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 NEW SECRETARY APPOINTED

View Document

22/06/0622 June 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 SECRETARY RESIGNED

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 REGISTERED OFFICE CHANGED ON 01/06/06 FROM: 1ST FLOOR 14 - 18 CITY ROAD CARDIFF CF24 3DL

View Document

31/03/0631 March 2006 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