RIDGEWAY MANAGEMENT SERVICES (UK) LIMITED

Company Documents

DateDescription
01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 24 PICTON HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SQ

View Document

30/04/1930 April 2019 SPECIAL RESOLUTION TO WIND UP

View Document

30/04/1930 April 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

30/04/1930 April 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/04/1916 April 2019 PREVSHO FROM 30/04/2019 TO 31/01/2019

View Document

16/04/1916 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/01/199 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

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

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

04/09/174 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RIDGEWAY MOULTON / 24/08/2017

View Document

04/09/174 September 2017 PSC'S CHANGE OF PARTICULARS / MRS VICTORIA JEAN MOULTON / 24/08/2017

View Document

04/09/174 September 2017 PSC'S CHANGE OF PARTICULARS / MR IAN RIDGEWAY MOULTON / 24/08/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JEAN MOULTON / 22/03/2017

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RIDGEWAY MOULTON / 22/03/2017

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/09/1521 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/04/1522 April 2015 VARYING SHARE RIGHTS AND NAMES

View Document

18/09/1418 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/10/1317 October 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

09/10/139 October 2013 18/07/13 STATEMENT OF CAPITAL GBP 100

View Document

09/10/139 October 2013 SUB-DIVIDE SHARES 24/07/2013

View Document

09/10/139 October 2013 18/07/13 STATEMENT OF CAPITAL GBP 100

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/05/1321 May 2013 PREVSHO FROM 30/09/2013 TO 30/04/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

06/09/126 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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