RIDGEWAY PROPERTIES LIMITED

Company Documents

DateDescription
15/07/2015 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

13/06/1913 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR ROLAND LODER

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

19/06/1819 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

13/06/1713 June 2017 DISS40 (DISS40(SOAD))

View Document

12/06/1712 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

09/05/179 May 2017 FIRST GAZETTE

View Document

11/05/1611 May 2016 DISS40 (DISS40(SOAD))

View Document

10/05/1610 May 2016 FIRST GAZETTE

View Document

05/05/165 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

05/05/165 May 2016 12/02/16 NO CHANGES

View Document

06/05/156 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

06/05/156 May 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

17/04/1417 April 2014 12/02/14 NO CHANGES

View Document

17/04/1417 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

19/06/1319 June 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

12/06/1312 June 2013 DISS40 (DISS40(SOAD))

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

10/06/1310 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR ETHEL BRANT

View Document

03/08/123 August 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

03/07/123 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

29/06/1129 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

24/05/1124 May 2011 12/02/11 NO CHANGES

View Document

24/05/1124 May 2011 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN BRANT / 01/01/2011

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BRANT / 01/01/2011

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND DIERCK LODER / 01/01/2011

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ETHEL FRANCIS BRANT / 01/01/2011

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/04/1030 April 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/05/098 May 2009 RETURN MADE UP TO 12/02/09; NO CHANGE OF MEMBERS

View Document

09/12/089 December 2008 RETURN MADE UP TO 12/02/08; NO CHANGE OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/04/0714 April 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

09/07/049 July 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

18/03/0318 March 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0231 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

16/05/0216 May 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

17/09/0117 September 2001 SECRETARY RESIGNED

View Document

17/09/0117 September 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

05/07/005 July 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 RETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

24/05/9824 May 1998 RETURN MADE UP TO 12/02/98; NO CHANGE OF MEMBERS

View Document

12/03/9812 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/973 September 1997 RETURN MADE UP TO 12/02/97; FULL LIST OF MEMBERS

View Document

11/06/9711 June 1997 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/09/97

View Document

04/03/974 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

04/03/974 March 1997 DIRECTOR RESIGNED

View Document

04/03/974 March 1997 NEW DIRECTOR APPOINTED

View Document

04/10/964 October 1996 ACC. REF. DATE SHORTENED FROM 30/09/96 TO 31/05/96

View Document

29/08/9629 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/961 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

18/04/9618 April 1996 RETURN MADE UP TO 12/02/96; FULL LIST OF MEMBERS

View Document

13/12/9513 December 1995 DIRECTOR RESIGNED

View Document

13/12/9513 December 1995 NEW DIRECTOR APPOINTED

View Document

13/12/9513 December 1995 NEW DIRECTOR APPOINTED

View Document

09/11/959 November 1995 RETURN MADE UP TO 12/02/95; NO CHANGE OF MEMBERS

View Document

28/07/9528 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

11/07/9411 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

02/03/942 March 1994 RETURN MADE UP TO 12/02/94; FULL LIST OF MEMBERS

View Document

02/03/942 March 1994 REGISTERED OFFICE CHANGED ON 02/03/94

View Document

02/03/942 March 1994 RETURN MADE UP TO 12/02/93; FULL LIST OF MEMBERS

View Document

11/02/9411 February 1994 AUDITOR'S RESIGNATION

View Document

02/08/932 August 1993 EXEMPTION FROM APPOINTING AUDITORS 27/07/93

View Document

02/08/932 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

20/04/9320 April 1993 RETURN MADE UP TO 12/02/92; NO CHANGE OF MEMBERS

View Document

22/12/9222 December 1992 NEW SECRETARY APPOINTED

View Document

22/12/9222 December 1992 REGISTERED OFFICE CHANGED ON 22/12/92 FROM: 16 HIGH STREET OLD TOWN SWINDON WILTSHIRE SN1 3EP

View Document

13/08/9213 August 1992 EXEMPTION FROM APPOINTING AUDITORS 29/07/92

View Document

13/08/9213 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

22/05/9222 May 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/09/9112 September 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

21/02/9121 February 1991 RETURN MADE UP TO 12/02/91; NO CHANGE OF MEMBERS

View Document

26/02/9026 February 1990 RETURN MADE UP TO 20/02/90; FULL LIST OF MEMBERS

View Document

26/02/9026 February 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

16/10/8916 October 1989 REGISTERED OFFICE CHANGED ON 16/10/89 FROM: RIDGEWAY HOUSE 49 PRIORS HILL WROUGHTON SWINDON SN4 0RL

View Document

05/02/895 February 1989 RETURN MADE UP TO 30/01/89; FULL LIST OF MEMBERS

View Document

05/02/895 February 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

29/07/8829 July 1988 RETURN MADE UP TO 20/07/88; FULL LIST OF MEMBERS

View Document

30/10/8730 October 1987 ACCOUNTING REF. DATE EXT FROM 31/10 TO 30/09

View Document

10/07/8710 July 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

30/06/8730 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/05/8721 May 1987 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