RIDGEWAY GARDENS MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Change of details for Mr Stephen Eric Tomlinson as a person with significant control on 2025-08-05 |
05/08/255 August 2025 New | Confirmation statement made on 2025-08-03 with no updates |
27/11/2427 November 2024 | Micro company accounts made up to 2024-04-30 |
12/08/2412 August 2024 | Confirmation statement made on 2024-08-03 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
21/12/2321 December 2023 | Micro company accounts made up to 2023-04-30 |
03/08/233 August 2023 | Confirmation statement made on 2023-08-03 with updates |
03/08/233 August 2023 | Statement of capital following an allotment of shares on 2023-07-17 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-16 with updates |
16/03/2316 March 2023 | Termination of appointment of Romfa Giffin as a director on 2023-03-09 |
16/03/2316 March 2023 | Cessation of Romfa Giffin as a person with significant control on 2023-03-09 |
13/10/2213 October 2022 | Change of details for Mr Stephen Eric Tomlinson as a person with significant control on 2022-09-27 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-13 with updates |
13/10/2213 October 2022 | Notification of Romfa Giffin as a person with significant control on 2022-09-27 |
11/10/2211 October 2022 | Resolutions |
11/10/2211 October 2022 | Resolutions |
11/10/2211 October 2022 | Resolutions |
11/10/2211 October 2022 | Memorandum and Articles of Association |
11/10/2211 October 2022 | Resolutions |
05/10/225 October 2022 | Appointment of Romfa Giffin as a director on 2022-09-27 |
05/10/225 October 2022 | Statement of capital following an allotment of shares on 2022-09-27 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-20 with no updates |
09/11/219 November 2021 | Change of details for Mr Stephen Eric Tomlinson as a person with significant control on 2018-08-24 |
21/10/2121 October 2021 | Registered office address changed from PO Box 575 Torquay TQ1 9JH England to Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN on 2021-10-21 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
01/02/191 February 2019 | REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 7 COMPASS SOUTH ILSHAM MARINE DRIVE TORQUAY TQ1 2HA ENGLAND |
01/02/191 February 2019 | REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 34 WEBSTER CLOSE NEWTON ABBOT TQ12 1GL ENGLAND |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES |
24/10/1824 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
24/04/1824 April 2018 | APPOINTMENT TERMINATED, SECRETARY JANET TOMLINSON |
24/04/1824 April 2018 | CESSATION OF JANET VERONICA TOMLINSON AS A PSC |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
20/09/1720 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
13/01/1713 January 2017 | REGISTERED OFFICE CHANGED ON 13/01/2017 FROM C/O ARKLEYGATE DEVONSHIRE HOUSE MANOR WAY BOREHAMWOOD HERTFORDSHIRE WD6 1QQ |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
10/03/1610 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 031495260003 |
22/01/1622 January 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
18/09/1518 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
04/02/154 February 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
03/09/143 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
21/01/1421 January 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
28/01/1328 January 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
15/01/1315 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
23/01/1223 January 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
20/01/1120 January 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
10/12/1010 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
25/01/1025 January 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
22/01/1022 January 2010 | REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 52 BRIGHTON ROAD SURBITON SURREY KT6 5PL |
22/01/1022 January 2010 | SAIL ADDRESS CREATED |
16/01/1016 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
08/10/098 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TOMLINSON / 08/10/2009 |
08/10/098 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / JANET VERONICA TOMLINSON / 08/10/2009 |
23/01/0923 January 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
28/12/0828 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
28/04/0828 April 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
13/02/0813 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
01/04/071 April 2007 | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
20/01/0720 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
20/03/0620 March 2006 | RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS |
04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
04/03/054 March 2005 | RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS |
30/12/0430 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
20/02/0420 February 2004 | RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS |
19/01/0419 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
29/01/0329 January 2003 | RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS |
13/01/0313 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
22/03/0222 March 2002 | RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS |
22/02/0222 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
24/04/0124 April 2001 | DIRECTOR'S PARTICULARS CHANGED |
24/04/0124 April 2001 | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
13/02/0113 February 2001 | LOCATION OF DEBENTURE REGISTER |
13/02/0113 February 2001 | LOCATION OF REGISTER OF MEMBERS |
30/01/0130 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
22/06/0022 June 2000 | REGISTERED OFFICE CHANGED ON 22/06/00 FROM: RAMSAY HOUSE 18 VERA AVENUE LONDON N21 1RA |
07/04/007 April 2000 | RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS |
29/11/9929 November 1999 | FULL ACCOUNTS MADE UP TO 30/04/99 |
21/07/9921 July 1999 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
17/05/9917 May 1999 | REGISTERED OFFICE CHANGED ON 17/05/99 FROM: RAMSAY HOUSE 825 HIGH ROAD FINCHLEY LONDON N12 8UB |
29/04/9929 April 1999 | S366A DISP HOLDING AGM 23/04/99 |
23/02/9923 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
10/02/9910 February 1999 | RETURN MADE UP TO 23/01/99; NO CHANGE OF MEMBERS |
03/04/983 April 1998 | RETURN MADE UP TO 23/01/98; NO CHANGE OF MEMBERS |
09/12/979 December 1997 | FULL ACCOUNTS MADE UP TO 30/04/97 |
01/05/971 May 1997 | RETURN MADE UP TO 23/01/97; FULL LIST OF MEMBERS |
14/01/9714 January 1997 | ACC. REF. DATE EXTENDED FROM 31/01/97 TO 30/04/97 |
14/01/9714 January 1997 | REGISTERED OFFICE CHANGED ON 14/01/97 FROM: 707 HIGH ROAD LONDON N12 0BT |
08/05/968 May 1996 | PARTICULARS OF MORTGAGE/CHARGE |
12/03/9612 March 1996 | COMPANY NAME CHANGED RIDGEWAY (LEASEHOLD PROPERTIES) LIMITED CERTIFICATE ISSUED ON 13/03/96 |
16/02/9616 February 1996 | REGISTERED OFFICE CHANGED ON 16/02/96 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF |
16/02/9616 February 1996 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
16/02/9616 February 1996 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
23/01/9623 January 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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