RIDGE VIEW DESIGN & BUILD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewRegistration of charge 069323540006, created on 2025-06-20

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

27/02/2527 February 2025 Satisfaction of charge 069323540004 in full

View Document

27/02/2527 February 2025 Satisfaction of charge 069323540001 in full

View Document

27/02/2527 February 2025 Satisfaction of charge 069323540002 in full

View Document

27/02/2527 February 2025 Satisfaction of charge 069323540003 in full

View Document

27/02/2527 February 2025 Satisfaction of charge 069323540005 in full

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/05/2415 May 2024 Registration of charge 069323540005, created on 2024-05-03

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/12/234 December 2023 Termination of appointment of Graham Dunn as a director on 2023-12-04

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

11/03/2311 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/04/2219 April 2022 Registration of charge 069323540004, created on 2022-04-11

View Document

19/04/2219 April 2022 Registration of charge 069323540003, created on 2022-04-11

View Document

08/04/228 April 2022 Appointment of Mr Graham Dunn as a director on 2022-04-01

View Document

22/02/2222 February 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

16/11/2016 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 069323540001

View Document

13/10/2013 October 2020 REGISTERED OFFICE CHANGED ON 13/10/2020 FROM 14 SHUNTERS CLOSE FAVERSHAM ME13 8GF ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/06/2020 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MOULE / 01/01/2020

View Document

14/02/2014 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD GOBLE / 01/01/2020

View Document

11/10/1911 October 2019 REGISTERED OFFICE CHANGED ON 11/10/2019 FROM 24 DOWNSVIEW CHATHAM KENT ME5 0AP

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

01/03/191 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

23/02/1823 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

08/07/178 July 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES

View Document

08/07/178 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW RICHARD GOBLE

View Document

08/07/178 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN MOULE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/02/1727 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

06/08/166 August 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/05/163 May 2016 COMPANY NAME CHANGED RIVER VIEW DESIGN & BUILD LTD CERTIFICATE ISSUED ON 03/05/16

View Document

28/04/1628 April 2016 COMPANY NAME CHANGED G.M.D. INTERIORS LIMITED CERTIFICATE ISSUED ON 28/04/16

View Document

09/02/169 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

14/07/1514 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/02/1523 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD GOBLE / 06/04/2014

View Document

24/07/1424 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/02/1426 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/06/1321 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

21/08/1221 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

23/06/1223 June 2012 REGISTERED OFFICE CHANGED ON 23/06/2012 FROM 24 DOWNSVIEW CHATHAM KENT ME5 OAP

View Document

23/06/1223 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

19/07/1119 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

04/07/114 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

05/02/115 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

12/07/1012 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

10/07/1010 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD GOBLE / 12/06/2010

View Document

14/07/0914 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GOBLE / 01/07/2009

View Document

14/07/0914 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MOULE / 01/07/2009

View Document

12/06/0912 June 2009 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