RIGGS PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-06 with updates

View Document

20/07/2520 July 2025 NewMicro company accounts made up to 2024-04-21

View Document (might not be available)

22/04/2522 April 2025 Registration of charge 054622820043, created on 2025-04-22

View Document (might not be available)

20/04/2520 April 2025 Previous accounting period shortened from 2024-04-22 to 2024-04-21

View Document (might not be available)

23/01/2523 January 2025 Previous accounting period shortened from 2024-04-23 to 2024-04-22

View Document (might not be available)

01/08/241 August 2024 Confirmation statement made on 2024-07-06 with updates

View Document (might not be available)

24/04/2424 April 2024 Micro company accounts made up to 2023-04-23

View Document (might not be available)

21/04/2421 April 2024 Annual accounts for year ending 21 Apr 2024

View Accounts

31/01/2431 January 2024 Registration of charge 054622820041, created on 2024-01-31

View Document (might not be available)

24/01/2424 January 2024 Previous accounting period shortened from 2023-04-24 to 2023-04-23

View Document (might not be available)

04/01/244 January 2024 Satisfaction of charge 054622820016 in full

View Document (might not be available)

04/01/244 January 2024 Satisfaction of charge 13 in full

View Document (might not be available)

04/01/244 January 2024 Satisfaction of charge 8 in full

View Document (might not be available)

04/01/244 January 2024 Satisfaction of charge 6 in full

View Document (might not be available)

04/01/244 January 2024 Satisfaction of charge 5 in full

View Document (might not be available)

04/01/244 January 2024 Satisfaction of charge 3 in full

View Document (might not be available)

04/01/244 January 2024 Satisfaction of charge 4 in full

View Document (might not be available)

04/01/244 January 2024 Satisfaction of charge 054622820022 in full

View Document (might not be available)

04/01/244 January 2024 Satisfaction of charge 054622820023 in full

View Document (might not be available)

04/01/244 January 2024 Satisfaction of charge 054622820020 in full

View Document (might not be available)

04/01/244 January 2024 Satisfaction of charge 054622820019 in full

View Document (might not be available)

04/01/244 January 2024 Satisfaction of charge 054622820031 in full

View Document (might not be available)

04/01/244 January 2024 Satisfaction of charge 054622820025 in full

View Document (might not be available)

04/01/244 January 2024 Satisfaction of charge 054622820026 in full

View Document (might not be available)

06/12/236 December 2023 Registration of charge 054622820040, created on 2023-12-01

View Document (might not be available)

06/12/236 December 2023 Registration of charge 054622820039, created on 2023-12-01

View Document (might not be available)

27/07/2327 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document (might not be available)

25/07/2325 July 2023 Micro company accounts made up to 2022-04-24

View Document

25/04/2325 April 2023 Current accounting period shortened from 2022-04-25 to 2022-04-24

View Document (might not be available)

23/04/2323 April 2023 Annual accounts for year ending 23 Apr 2023

View Accounts

25/01/2325 January 2023 Previous accounting period shortened from 2022-04-26 to 2022-04-25

View Document (might not be available)

13/01/2313 January 2023 Satisfaction of charge 054622820035 in full

View Document (might not be available)

13/01/2313 January 2023 Satisfaction of charge 054622820033 in full

View Document (might not be available)

10/01/2310 January 2023 Statement of capital following an allotment of shares on 2022-08-12

View Document

21/12/2221 December 2022 Registration of charge 054622820038, created on 2022-12-19

View Document

06/12/226 December 2022 Satisfaction of charge 054622820017 in full

View Document

20/09/2220 September 2022 Registration of charge 054622820037, created on 2022-09-16

View Document

26/04/2226 April 2022 Current accounting period shortened from 2021-04-27 to 2021-04-26

View Document (might not be available)

24/04/2224 April 2022 Annual accounts for year ending 24 Apr 2022

View Accounts

27/01/2227 January 2022 Previous accounting period shortened from 2021-04-28 to 2021-04-27

View Document

19/12/2119 December 2021 Confirmation statement made on 2021-11-26 with updates

View Document

12/11/2112 November 2021 Registration of charge 054622820027, created on 2021-11-11

View Document

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/04/20

View Document (might not be available)

26/04/2126 April 2021 Annual accounts for year ending 26 Apr 2021

View Accounts

26/02/2126 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 054622820026

View Document

26/02/2126 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 054622820025

View Document (might not be available)

18/02/2118 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 054622820024

View Document

02/02/212 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 054622820023

View Document

19/01/2119 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document (might not be available)

19/01/2119 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

19/01/2119 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document (might not be available)

19/01/2119 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document (might not be available)

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES

View Document (might not be available)

29/04/2029 April 2020 30/04/19 TOTAL EXEMPTION FULL

View Document (might not be available)

28/04/2028 April 2020 Annual accounts for year ending 28 Apr 2020

View Accounts

18/04/2018 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 054622820022

View Document

29/01/2029 January 2020 PREVSHO FROM 29/04/2019 TO 28/04/2019

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

23/01/1923 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 054622820021

View Document (might not be available)

29/11/1829 November 2018 APPOINTMENT TERMINATED, SECRETARY SARAH RIGGS

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document (might not be available)

31/07/1831 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054622820020

View Document (might not be available)

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document (might not be available)

17/12/1717 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document (might not be available)

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON RIGGS / 29/11/2016

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON RIGGS / 29/11/2016

View Document

29/11/1629 November 2016 SECRETARY'S CHANGE OF PARTICULARS / SARAH ANNE RIGGS / 29/11/2016

View Document

13/07/1613 July 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15

View Document (might not be available)

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/04/167 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054622820019

View Document (might not be available)

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document (might not be available)

27/11/1527 November 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054622820017

View Document (might not be available)

29/04/1529 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054622820018

View Document

20/11/1420 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054622820016

View Document

30/10/1430 October 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document (might not be available)

11/08/1411 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/02/1421 February 2014 PREVSHO FROM 31/05/2013 TO 30/04/2013

View Document (might not be available)

16/10/1316 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document (might not be available)

22/09/1222 September 2012 DISS40 (DISS40(SOAD))

View Document (might not be available)

21/09/1221 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

18/09/1218 September 2012 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM THE PINES, PINES LANE OLD DOWN SOUTH GLOUCESTERSHIRE BS32 4PP

View Document (might not be available)

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document (might not be available)

15/02/1215 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document (might not be available)

15/02/1215 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document (might not be available)

04/08/114 August 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document (might not be available)

16/10/1016 October 2010 DISS40 (DISS40(SOAD))

View Document (might not be available)

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON RIGGS / 01/10/2009

View Document (might not be available)

15/10/1015 October 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document (might not be available)

21/09/1021 September 2010 FIRST GAZETTE

View Document (might not be available)

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document (might not be available)

23/07/0923 July 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document (might not be available)

27/04/0927 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/10/0815 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document (might not be available)

15/10/0815 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

29/09/0829 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

03/09/083 September 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document (might not be available)

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

13/12/0713 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

20/11/0720 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0717 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

17/10/0717 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

17/10/0717 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

27/06/0727 June 2007 RETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS

View Document (might not be available)

19/06/0719 June 2007 NEW SECRETARY APPOINTED

View Document (might not be available)

19/06/0719 June 2007 SECRETARY RESIGNED

View Document

21/04/0721 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

05/08/065 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0619 July 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document (might not be available)

17/07/0617 July 2006 DIRECTOR RESIGNED

View Document (might not be available)

13/07/0613 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

13/07/0613 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0613 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0613 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

13/07/0613 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0517 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0524 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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