RIDGEWAY HEIGHTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Termination of appointment of Charles Hopton as a director on 2025-02-17

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

05/11/245 November 2024 Termination of appointment of Paul Swainson as a director on 2024-11-05

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

24/12/2324 December 2023 Annual accounts for year ending 24 Dec 2023

View Accounts

12/10/2312 October 2023 Appointment of Mr Nigel Robert Morris as a director on 2023-10-02

View Document

14/09/2314 September 2023 Termination of appointment of Shenagh Marie Marley as a director on 2023-09-13

View Document

11/09/2311 September 2023 Micro company accounts made up to 2022-12-24

View Document

23/03/2323 March 2023 Appointment of Mr Philip Andrew Sturman as a director on 2023-03-20

View Document

13/02/2313 February 2023 Termination of appointment of Tom Sheer Churchward as a director on 2023-02-13

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

24/12/2224 December 2022 Annual accounts for year ending 24 Dec 2022

View Accounts

14/09/2214 September 2022 Micro company accounts made up to 2021-12-24

View Document

03/05/223 May 2022 Appointment of Mr Tom Sheer Churchward as a director on 2022-04-28

View Document

07/02/227 February 2022 Termination of appointment of Louise Maxine Dickens as a director on 2022-02-01

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

05/01/225 January 2022 Appointment of Miss Ann Elizabeth Walker as a director on 2021-12-14

View Document

05/01/225 January 2022 Termination of appointment of John Francis Gorman as a director on 2021-12-14

View Document

05/01/225 January 2022 Appointment of Mrs Shenagh Marie Marley as a director on 2021-12-14

View Document

05/01/225 January 2022 Appointment of Mrs Louise Maxine Dickens as a director on 2021-12-14

View Document

24/12/2124 December 2021 Annual accounts for year ending 24 Dec 2021

View Accounts

30/11/2130 November 2021 Termination of appointment of Thomas Geoffrey Stephenson as a director on 2021-11-28

View Document

24/12/2024 December 2020 Annual accounts for year ending 24 Dec 2020

View Accounts

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 24/12/19

View Document

11/11/2011 November 2020 DIRECTOR APPOINTED MR PAUL SWAINSON

View Document

15/10/2015 October 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED / 15/10/2020

View Document

08/10/208 October 2020 APPOINTMENT TERMINATED, DIRECTOR BETTY STREET

View Document

27/04/2027 April 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED / 27/04/2020

View Document

22/04/2022 April 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED / 22/04/2020

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

24/12/1924 December 2019 Annual accounts for year ending 24 Dec 2019

View Accounts

26/09/1926 September 2019 ARTICLES OF ASSOCIATION

View Document

26/09/1926 September 2019 22/08/2019

View Document

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/12/18

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN DAVIES

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR ROBIN DENNIS DAVIES

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN DAVIES

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR JOHN FRANCIS GORMAN

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR CHARLES HOPTON

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

24/12/1824 December 2018 Annual accounts for year ending 24 Dec 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/12/17

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

24/12/1724 December 2017 Annual accounts for year ending 24 Dec 2017

View Accounts

14/08/1714 August 2017 24/12/16 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED / 31/10/2016

View Document

29/06/1629 June 2016 24/12/15 TOTAL EXEMPTION FULL

View Document

27/01/1627 January 2016 27/01/16 NO MEMBER LIST

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR NEVILLE JAMESON

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED MR PHILIP RODNEY HARRIS

View Document

04/12/154 December 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMS SOUTH WEST LIMITED / 01/11/2015

View Document

09/07/159 July 2015 24/12/14 TOTAL EXEMPTION FULL

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / BETTY STREET / 24/04/2015

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE JAMESON / 24/04/2015

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN DENNIS DAVIES / 24/04/2015

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GEOFFREY STEPHENSON / 24/04/2015

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER WASTELL WHYTEHEAD / 24/04/2015

View Document

02/02/152 February 2015 27/01/15 NO MEMBER LIST

View Document

30/08/1430 August 2014 24/12/13 TOTAL EXEMPTION FULL

View Document

27/01/1427 January 2014 27/01/14 NO MEMBER LIST

View Document

23/07/1323 July 2013 24/12/12 TOTAL EXEMPTION FULL

View Document

29/01/1329 January 2013 27/01/13 NO MEMBER LIST

View Document

17/07/1217 July 2012 24/12/11 TOTAL EXEMPTION FULL

View Document

31/01/1231 January 2012 27/01/12 NO MEMBER LIST

View Document

12/07/1112 July 2011 24/12/10 TOTAL EXEMPTION FULL

View Document

03/02/113 February 2011 27/01/11 NO MEMBER LIST

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM ENDSLEIGH HOUSE MONTPELLIER TERRACE TORQUAY DEVON TQ1 1BJ

View Document

08/12/108 December 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMS SOUTH WEST LIMITED / 22/11/2010

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED DAVID CHRISTOPHER WASTELL WHYTEHEAD

View Document

20/07/1020 July 2010 24/12/09 TOTAL EXEMPTION FULL

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR EDGAR CUFF

View Document

09/02/109 February 2010 27/01/10 NO MEMBER LIST

View Document

24/08/0924 August 2009 SECRETARY'S CHANGE OF PARTICULARS / TORBAY MANAGEMENT SERVICES LIMITED / 11/08/2009

View Document

19/08/0919 August 2009 24/12/08 TOTAL EXEMPTION FULL

View Document

13/08/0913 August 2009 SECRETARY'S CHANGE OF PARTICULARS TORBAY MANAGEMENT SERVICES LIMITED LOGGED FORM

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/2009 FROM 1 MONTPELLIER TERRACE TORQUAY DEVON TQ1 1BJ

View Document

27/01/0927 January 2009 ANNUAL RETURN MADE UP TO 27/01/09

View Document

28/07/0828 July 2008 24/12/07 TOTAL EXEMPTION FULL

View Document

05/02/085 February 2008 ANNUAL RETURN MADE UP TO 27/01/08

View Document

15/08/0715 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/06

View Document

05/03/075 March 2007 ANNUAL RETURN MADE UP TO 27/01/07

View Document

19/09/0619 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/05

View Document

05/09/065 September 2006 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM: 2 MONTPELLIER TERRACE TORQUAY DEVON TQ1 1BL

View Document

12/04/0612 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 ANNUAL RETURN MADE UP TO 27/01/06

View Document

01/08/051 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/04

View Document

14/02/0514 February 2005 ANNUAL RETURN MADE UP TO 27/01/05

View Document

16/07/0416 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/03

View Document

12/02/0412 February 2004 ANNUAL RETURN MADE UP TO 27/01/04

View Document

26/07/0326 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/02

View Document

01/03/031 March 2003 ANNUAL RETURN MADE UP TO 27/01/03

View Document

21/07/0221 July 2002 ACC. REF. DATE SHORTENED FROM 25/12/01 TO 24/12/01

View Document

21/07/0221 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/01

View Document

19/03/0219 March 2002 ANNUAL RETURN MADE UP TO 27/01/02

View Document

27/10/0127 October 2001 AUDITOR'S RESIGNATION

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 FULL ACCOUNTS MADE UP TO 25/12/00

View Document

24/07/0124 July 2001 REGISTERED OFFICE CHANGED ON 24/07/01 FROM: 4 RIDGEWAY HEIGHTS RIDGEWAY ROAD TORQUAY DEVON TQ1 2ND

View Document

24/07/0124 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 NEW SECRETARY APPOINTED

View Document

27/02/0127 February 2001 ANNUAL RETURN MADE UP TO 27/01/01

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 25/12/99

View Document

25/05/0025 May 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 SECRETARY RESIGNED

View Document

12/04/0012 April 2000 REGISTERED OFFICE CHANGED ON 12/04/00 FROM: 30 RIDGEWAY HEIGHTS RIDGEWAY ROAD TORQUAY TQ1 2ND

View Document

09/03/009 March 2000 NEW SECRETARY APPOINTED

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

14/02/0014 February 2000 ANNUAL RETURN MADE UP TO 27/01/00

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

19/07/9919 July 1999 DIRECTOR RESIGNED

View Document

20/05/9920 May 1999 FULL ACCOUNTS MADE UP TO 25/12/98

View Document

05/02/995 February 1999 ANNUAL RETURN MADE UP TO 27/01/99

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

12/11/9812 November 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 25/12/98

View Document

08/09/988 September 1998 DIRECTOR RESIGNED

View Document

05/06/985 June 1998 ALTER MEM AND ARTS 12/05/98

View Document

03/02/983 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/9829 January 1998 SECRETARY RESIGNED

View Document

29/01/9829 January 1998 ALTER MEM AND ARTS 27/01/98

View Document

27/01/9827 January 1998 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