RIDGEWAY PROPERTY GROUP LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Accounts for a dormant company made up to 2024-05-31

View Document

16/04/2516 April 2025 Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom to 5-7 Station Road Longfield DA3 7QD on 2025-04-16

View Document

09/10/249 October 2024 Director's details changed for Dr Don Julian De Silva on 2024-10-08

View Document

09/10/249 October 2024 Director's details changed for Dr Chaw Su De Silva on 2024-10-08

View Document

08/10/248 October 2024 Change of details for Mrs Chaw Su De Silva as a person with significant control on 2024-10-08

View Document

08/10/248 October 2024 Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 2024-10-08

View Document

08/10/248 October 2024 Change of details for Mr Don Julian De Silva as a person with significant control on 2024-10-08

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/02/2420 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-26 with updates

View Document

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

View Accounts

27/02/2327 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-26 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

30/11/2130 November 2021 Accounts for a dormant company made up to 2021-05-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-26 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/05/2116 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DON JULIAN DE SILVA / 29/10/2018

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHAW SU DE SILVA / 29/10/2018

View Document

20/11/1820 November 2018 PSC'S CHANGE OF PARTICULARS / MRS CHAW SU DE SILVA / 29/10/2018

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 107 CLEETHORPE ROAD GRIMSBY N E LINCS DN31 3ER UNITED KINGDOM

View Document

20/11/1820 November 2018 PSC'S CHANGE OF PARTICULARS / MR DON JULIAN DE SILVA / 29/10/2018

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

24/09/1824 September 2018 PSC'S CHANGE OF PARTICULARS / MRS CHAW SU DE SILVA / 26/09/2017

View Document

24/09/1824 September 2018 PSC'S CHANGE OF PARTICULARS / MR DON JULIAN DE SILVA / 26/09/2017

View Document

23/03/1823 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

22/10/1722 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DON JULIAN DE SILVA

View Document

22/10/1722 October 2017 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

22/10/1722 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAW SU DE SILVA

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHAW SU DE SILVA / 18/08/2017

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DON JULIAN DE SILVA / 18/08/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/11/169 November 2016 DIRECTOR APPOINTED MR DON JULIAN DE SILVA

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MRS CHAW SU DE SILVA

View Document

09/11/169 November 2016 CURRSHO FROM 30/09/2017 TO 31/05/2017

View Document

07/11/167 November 2016 COMPANY NAME CHANGED FIELDBAY PROPERTIES LIMITED CERTIFICATE ISSUED ON 07/11/16

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

26/09/1626 September 2016 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