RIDGEWAY PROGRAMME MANAGEMENT LTD

Company Documents

DateDescription
26/12/2426 December 2024 Final Gazette dissolved following liquidation

View Document

26/12/2426 December 2024 Final Gazette dissolved following liquidation

View Document

26/09/2426 September 2024 Return of final meeting in a members' voluntary winding up

View Document

10/05/2410 May 2024 Declaration of solvency

View Document

28/02/2428 February 2024 Confirmation statement made on 2023-06-21 with updates

View Document

22/02/2422 February 2024 Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-02-22

View Document

22/02/2422 February 2024 Appointment of a voluntary liquidator

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Resolutions

View Document

22/09/2322 September 2023 Micro company accounts made up to 2023-05-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/05/2319 May 2023 Current accounting period shortened from 2023-06-30 to 2023-05-31

View Document

17/03/2317 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

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

View Accounts

21/06/2121 June 2021 Director's details changed for Mr James Lawrence Treleaven Hardy on 2021-06-21

View Document

21/06/2121 June 2021 Registered office address changed from Suite 1, 2nd Floor Keynes House the Priory Tilehouse Street Hitchin Hertfordshire SG5 2DW England to 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2021-06-21

View Document

21/06/2121 June 2021 Director's details changed for Mrs Lindsay Joanne Hardy on 2021-06-21

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with updates

View Document

21/06/2121 June 2021 Change of details for Mr James Lawrence Treleaven Hardy as a person with significant control on 2021-06-21

View Document

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

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

View Accounts

08/07/198 July 2019 DIRECTOR APPOINTED MRS LINDSAY JOANNE HARDY

View Document

21/06/1921 June 2019 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