RINGWAY HOUSE DEVELOPMENTS LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewRegistered office address changed from 9 Dunlin Court 3 Teal Close Enfield EN3 5TL England to The Moat House 24 Lichfield Road Sutton Coldfield B74 2NW on 2025-07-15

View Document

19/06/2519 June 2025 Receiver's abstract of receipts and payments to 2025-04-10

View Document

28/01/2528 January 2025 Termination of appointment of James Paul Sellman as a director on 2023-10-13

View Document

17/01/2517 January 2025 Receiver's abstract of receipts and payments to 2024-10-10

View Document

18/06/2418 June 2024 Termination of appointment of Peter James Steer as a director on 2023-09-01

View Document

16/02/2416 February 2024 Registered office address changed from 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 9 Dunlin Court 3 Teal Close Enfield EN3 5TL on 2024-02-16

View Document

25/10/2325 October 2023 Appointment of receiver or manager

View Document

16/10/2316 October 2023 Termination of appointment of Nicholas James Sellman as a director on 2023-08-01

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

18/07/2318 July 2023 Registered office address changed from 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 2023-07-18

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

25/10/2225 October 2022 Amended total exemption full accounts made up to 2021-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

17/07/2017 July 2020 DIRECTOR APPOINTED MR NICHOLAS JAMES SELLMAN

View Document

17/07/2017 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RES CAPITIS HOLDINGS LIMITED

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SELLMAN

View Document

14/07/2014 July 2020 CESSATION OF RES CAPITIS HOLDINGS LIMITED AS A PSC

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

07/04/207 April 2020 REGISTERED OFFICE CHANGED ON 07/04/2020 FROM THE MOAT HOUSE 24 LICHFIELD ROAD SUTTON COLDFIELD B74 2NJ ENGLAND

View Document

03/04/203 April 2020 REGISTERED OFFICE CHANGED ON 03/04/2020 FROM 6 MARTINS COURT HINDLEY WIGAN WN2 4AZ UNITED KINGDOM

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/11/198 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110340840004

View Document

08/11/198 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110340840005

View Document

06/11/196 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110340840003

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

28/10/1928 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RES CAPITIS HOLDINGS LIMITED

View Document

28/10/1928 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAX HOLDINGS LIMITED

View Document

28/10/1928 October 2019 PSC'S CHANGE OF PARTICULARS / JAX HOLDINGS LIMITED / 12/06/2018

View Document

28/10/1928 October 2019 CESSATION OF JAMES PAUL SELLMAN AS A PSC

View Document

14/10/1914 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110340840001

View Document

31/08/1931 August 2019 31/01/19 UNAUDITED ABRIDGED

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR NICHOLAS JAMES SELLMAN

View Document

12/07/1912 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110340840002

View Document

04/07/194 July 2019 PREVEXT FROM 31/10/2018 TO 31/01/2019

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/10/184 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110340840001

View Document

15/06/1815 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PAUL SELLMAN

View Document

15/06/1815 June 2018 CESSATION OF NICHOLAS JAMES SELLMAN AS A PSC

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN SHARKEY

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SELLMAN

View Document

08/06/188 June 2018 DIRECTOR APPOINTED MR JAMES PAUL SELLMAN

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR KEVIN SHARKEY

View Document

26/10/1726 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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