RIDGEWAY PROPERTY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

20/11/2320 November 2023 Appointment of Mrs Marguarita Elizabeth Stewart as a director on 2023-07-05

View Document

20/11/2320 November 2023 Cessation of Margery Mary Bidgood as a person with significant control on 2023-07-05

View Document

20/11/2320 November 2023 Notification of Marguarita Elizabeth Stewart as a person with significant control on 2023-07-05

View Document

20/11/2320 November 2023 Notification of Colin Stewart as a person with significant control on 2023-07-05

View Document

20/11/2320 November 2023 Appointment of Mr Colin Stewart as a director on 2023-07-05

View Document

13/09/2313 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

05/10/225 October 2022 Change of details for Mrs Margery Mary Bidgood as a person with significant control on 2022-06-12

View Document

04/10/224 October 2022 Termination of appointment of Margery Mary Bidgood as a director on 2022-06-12

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

01/12/211 December 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

08/01/188 January 2018 CESSATION OF ARTHUR HUMFREY FORSHAW TEMPLE AS A PSC

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GREGORY GREENGRASS

View Document

08/01/188 January 2018 CESSATION OF ROSEMARY ELLEN TEMPLE AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/04/175 April 2017 DIRECTOR APPOINTED MR JOHN GREGORY GREENGRASS

View Document

05/04/175 April 2017 SECRETARY APPOINTED MR JOHN GREGORY GREENGRASS

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR ARTHUR TEMPLE

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, SECRETARY ROSEMARY TEMPLE

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MRS MARGERY MARY BIDGOOD

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY TEMPLE

View Document

17/02/1717 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/12/159 December 2015 07/12/15 NO MEMBER LIST

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/12/1415 December 2014 07/12/14 NO MEMBER LIST

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/01/143 January 2014 07/12/13 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/12/1214 December 2012 07/12/12 NO MEMBER LIST

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/12/1121 December 2011 07/12/11 NO MEMBER LIST

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/02/119 February 2011 07/12/10 NO MEMBER LIST

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/12/0910 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

10/12/0910 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY ELLEN TEMPLE / 07/12/2009

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM 8-10 QUEEN STREET SEATON DEVON EX12 2NY UK

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR HUMFREY FORSHAW TEMPLE / 07/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ELLEN TEMPLE / 07/12/2009

View Document

10/12/0910 December 2009 07/12/09 NO MEMBER LIST

View Document

10/12/0910 December 2009 SAIL ADDRESS CREATED

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/01/0912 January 2009 ANNUAL RETURN MADE UP TO 07/12/08

View Document

07/01/097 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR TEMPLE / 07/12/2008

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM C/O CHRIS HAMMETT & ASSOCIATES 8-10 QUEEN STREET SEATON EX12 2NY

View Document

07/01/097 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY TEMPLE / 07/12/2008

View Document

07/12/077 December 2007 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