RIDGEWAY GARDENS MANAGEMENT LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewChange of details for Mr Stephen Eric Tomlinson as a person with significant control on 2025-08-05

View Document

05/08/255 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-04-30

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-04-30

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

03/08/233 August 2023 Statement of capital following an allotment of shares on 2023-07-17

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

16/03/2316 March 2023 Termination of appointment of Romfa Giffin as a director on 2023-03-09

View Document

16/03/2316 March 2023 Cessation of Romfa Giffin as a person with significant control on 2023-03-09

View Document

13/10/2213 October 2022 Change of details for Mr Stephen Eric Tomlinson as a person with significant control on 2022-09-27

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

13/10/2213 October 2022 Notification of Romfa Giffin as a person with significant control on 2022-09-27

View Document

11/10/2211 October 2022 Resolutions

View Document

11/10/2211 October 2022 Resolutions

View Document

11/10/2211 October 2022 Resolutions

View Document

11/10/2211 October 2022 Memorandum and Articles of Association

View Document

11/10/2211 October 2022 Resolutions

View Document

05/10/225 October 2022 Appointment of Romfa Giffin as a director on 2022-09-27

View Document

05/10/225 October 2022 Statement of capital following an allotment of shares on 2022-09-27

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

09/11/219 November 2021 Change of details for Mr Stephen Eric Tomlinson as a person with significant control on 2018-08-24

View Document

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

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 7 COMPASS SOUTH ILSHAM MARINE DRIVE TORQUAY TQ1 2HA ENGLAND

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 34 WEBSTER CLOSE NEWTON ABBOT TQ12 1GL ENGLAND

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, SECRETARY JANET TOMLINSON

View Document

24/04/1824 April 2018 CESSATION OF JANET VERONICA TOMLINSON AS A PSC

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

20/09/1720 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM C/O ARKLEYGATE DEVONSHIRE HOUSE MANOR WAY BOREHAMWOOD HERTFORDSHIRE WD6 1QQ

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/03/1610 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031495260003

View Document

22/01/1622 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/02/154 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/01/1421 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/01/1328 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/01/1223 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/01/1120 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/01/1025 January 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 52 BRIGHTON ROAD SURBITON SURREY KT6 5PL

View Document

22/01/1022 January 2010 SAIL ADDRESS CREATED

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TOMLINSON / 08/10/2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JANET VERONICA TOMLINSON / 08/10/2009

View Document

23/01/0923 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

01/04/071 April 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

29/01/0329 January 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

22/03/0222 March 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

24/04/0124 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0124 April 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 LOCATION OF DEBENTURE REGISTER

View Document

13/02/0113 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

22/06/0022 June 2000 REGISTERED OFFICE CHANGED ON 22/06/00 FROM: RAMSAY HOUSE 18 VERA AVENUE LONDON N21 1RA

View Document

07/04/007 April 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

21/07/9921 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/9917 May 1999 REGISTERED OFFICE CHANGED ON 17/05/99 FROM: RAMSAY HOUSE 825 HIGH ROAD FINCHLEY LONDON N12 8UB

View Document

29/04/9929 April 1999 S366A DISP HOLDING AGM 23/04/99

View Document

23/02/9923 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

10/02/9910 February 1999 RETURN MADE UP TO 23/01/99; NO CHANGE OF MEMBERS

View Document

03/04/983 April 1998 RETURN MADE UP TO 23/01/98; NO CHANGE OF MEMBERS

View Document

09/12/979 December 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

01/05/971 May 1997 RETURN MADE UP TO 23/01/97; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 ACC. REF. DATE EXTENDED FROM 31/01/97 TO 30/04/97

View Document

14/01/9714 January 1997 REGISTERED OFFICE CHANGED ON 14/01/97 FROM: 707 HIGH ROAD LONDON N12 0BT

View Document

08/05/968 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 COMPANY NAME CHANGED RIDGEWAY (LEASEHOLD PROPERTIES) LIMITED CERTIFICATE ISSUED ON 13/03/96

View Document

16/02/9616 February 1996 REGISTERED OFFICE CHANGED ON 16/02/96 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

16/02/9616 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/02/9616 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 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