RIDINGS PROPERTY MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/12/2418 December 2024 Termination of appointment of David William Linley as a director on 2024-12-12

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

20/08/2420 August 2024 First Gazette notice for voluntary strike-off

View Document

08/08/248 August 2024 Application to strike the company off the register

View Document

25/07/2425 July 2024 Satisfaction of charge 028206500007 in full

View Document

25/07/2425 July 2024 Satisfaction of charge 028206500001 in full

View Document

25/07/2425 July 2024 Satisfaction of charge 028206500003 in full

View Document

25/07/2425 July 2024 Satisfaction of charge 028206500004 in full

View Document

25/07/2425 July 2024 Satisfaction of charge 028206500008 in full

View Document

25/07/2425 July 2024 Satisfaction of charge 028206500005 in full

View Document

22/07/2422 July 2024 Satisfaction of charge 028206500006 in full

View Document

22/07/2422 July 2024 Satisfaction of charge 028206500002 in full

View Document

01/05/241 May 2024 Registration of charge 028206500008, created on 2024-04-29

View Document

08/03/248 March 2024 Change of details for Linley & Simpson Limited as a person with significant control on 2024-03-08

View Document

07/12/237 December 2023 Director's details changed for Mr David William Linley on 2023-12-07

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

13/10/2313 October 2023 Registration of charge 028206500007, created on 2023-10-10

View Document

02/10/232 October 2023 Termination of appointment of Nicholas David Simpson as a director on 2023-09-25

View Document

27/09/2327 September 2023 Registration of charge 028206500006, created on 2023-09-25

View Document

02/08/232 August 2023 Registered office address changed from Troy Mills Troy Road Horsforth Leeds LS18 5GN England to 70 st. Mary Axe London EC3A 8BE on 2023-08-02

View Document

17/07/2317 July 2023 Appointment of Mr Ian Ronald Sutherland as a director on 2023-07-05

View Document

10/05/2310 May 2023 Registration of charge 028206500005, created on 2023-05-05

View Document

24/11/2224 November 2022 Current accounting period extended from 2022-06-30 to 2022-12-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-21 with updates

View Document

29/03/2229 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

01/12/211 December 2021 Registered office address changed from 18 North Bar within Beverley North Humberside HU17 8AX to Troy Mills Troy Road Horsforth Leeds LS18 5GN on 2021-12-01

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

21/10/2121 October 2021 Registration of charge 028206500003, created on 2021-10-14

View Document

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

View Accounts

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

View Accounts

17/02/2017 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 SECRETARY'S CHANGE OF PARTICULARS / CAROLYN TOWSE / 30/07/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

07/02/197 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

05/03/185 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/06/152 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/05/1428 May 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED JAMIE ALEXANDER CAMMISH

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/05/1225 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/05/1124 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/05/1025 May 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

25/05/0725 May 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

02/06/032 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

09/01/029 January 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/06/02

View Document

26/06/0126 June 2001 NEW SECRETARY APPOINTED

View Document

26/06/0126 June 2001 SECRETARY RESIGNED

View Document

26/06/0126 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

13/08/9913 August 1999 REGISTERED OFFICE CHANGED ON 13/08/99 FROM: 18 NORTH BAR WITHIN BEVERLEY NORTH HUMBERSIDE HU17 8AX

View Document

04/08/994 August 1999 DIRECTOR RESIGNED

View Document

18/06/9918 June 1999 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 NEW SECRETARY APPOINTED

View Document

16/03/9916 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

22/10/9822 October 1998 RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

06/01/986 January 1998 DIRECTOR RESIGNED

View Document

19/06/9719 June 1997 NEW SECRETARY APPOINTED

View Document

19/06/9719 June 1997 RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS

View Document

05/06/975 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

06/06/966 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

26/05/9626 May 1996 RETURN MADE UP TO 24/05/96; NO CHANGE OF MEMBERS

View Document

16/08/9516 August 1995 RETURN MADE UP TO 24/05/95; NO CHANGE OF MEMBERS

View Document

26/06/9526 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

04/05/954 May 1995 REGISTERED OFFICE CHANGED ON 04/05/95 FROM: TOWER HOUSE 65 NORTH BAR WITHIN BEVERLEY NORTH HUMBERSIDE HU17 8AZ

View Document

17/06/9417 June 1994 RETURN MADE UP TO 24/05/94; FULL LIST OF MEMBERS

View Document

09/06/949 June 1994 NEW DIRECTOR APPOINTED

View Document

09/06/949 June 1994 NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

25/02/9425 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/02/9425 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/946 February 1994 REGISTERED OFFICE CHANGED ON 06/02/94 FROM: 143 HOLGATE ROAD YORK NORTH YORKSHIRE YO2 4DF

View Document

06/10/936 October 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/10/93

View Document

06/10/936 October 1993 COMPANY NAME CHANGED RIDINGS PROPERTY MANAGEMENT LIMI TED CERTIFICATE ISSUED ON 07/10/93

View Document

06/09/936 September 1993 COMPANY NAME CHANGED LIMCO TWENTY EIGHT LIMITED CERTIFICATE ISSUED ON 07/09/93

View Document

06/09/936 September 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/09/93

View Document

24/05/9324 May 1993 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