RUDDING DOWER MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-11 with updates

View Document

28/04/2528 April 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/07/2425 July 2024 Appointment of Mrs Stephanie Gail Hinchcliffe as a director on 2024-05-18

View Document

13/05/2413 May 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

13/05/2413 May 2024 Termination of appointment of Maxwell Ronald Segal as a director on 2024-04-30

View Document

11/05/2411 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/07/2312 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/08/216 August 2021 Director's details changed for Mrs Nicola Jane Chumas on 2021-08-06

View Document

31/07/2131 July 2021 Director's details changed for Mrs Nicola Jane Chumas on 2021-07-31

View Document

26/07/2126 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/06/2017 June 2020 31/10/19 UNAUDITED ABRIDGED

View Document

16/04/2016 April 2020 SAIL ADDRESS CHANGED FROM: C/O WILLIAM ROBERTS POINTERS END RUDDING DOWER, RUDDING LANE FOLLIFOOT HARROGATE NORTH YORKSHIRE HG3 1LL ENGLAND

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/07/1924 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM APRIL COTTAGE 4 RUDDING DOWER RUDDING LANE HARROGATE N YORKSHIRE HG3 1LL UNITED KINGDOM

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/06/1813 June 2018 31/10/17 UNAUDITED ABRIDGED

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MR GRAHAM RICHARDSON

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MRS PHILIPPA KATIE LOUISE FRENCH

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/05/179 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR ALISON PEARSON-SEGAL

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/08/1627 August 2016 DIRECTOR APPOINTED MRS NICOLA JANE CHUMAS

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL CHUMAS

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM C/O WILLIAM ROBERTS POINTERS END RUDDING DOWER, RUDDING LANE FOLLIFOOT HARROGATE NORTH YORKSHIRE HG3 1LL

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR HEMANT MARDIA

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED MRS ALISON CLAIR PEARSON-SEGAL

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON FRENCH

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED MR MAXWELL RONALD SEGAL

View Document

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/06/1622 June 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

24/04/1524 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

26/05/1426 May 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

02/05/142 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/05/1324 May 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

17/04/1317 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/07/1226 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

09/05/129 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM STABLE COTTAGE RUDDING DOWER RUDDING LANE HARROGATE NORTH YORKSHIRE HG3 1LL

View Document

09/05/119 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

09/05/119 May 2011 SAIL ADDRESS CHANGED FROM: STABLE COTTAGE RUDDING DOWER, RUDDING LANE FOLLIFOOT HARROGATE NORTH YORKSHIRE HG3 1LL UNITED KINGDOM

View Document

07/03/117 March 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN EVERINGHAM

View Document

17/04/1017 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHUMAS / 01/04/2010

View Document

17/04/1017 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER FRENCH / 01/04/2010

View Document

17/04/1017 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

17/04/1017 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/04/1017 April 2010 SAIL ADDRESS CREATED

View Document

14/04/1014 April 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

01/04/101 April 2010 DIRECTOR APPOINTED DR HEMANT KUMAR MARDIA

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANTONY RHODES

View Document

15/04/0915 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

28/04/0828 April 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

15/06/0715 June 2007 RETURN MADE UP TO 13/04/07; NO CHANGE OF MEMBERS

View Document

11/06/0711 June 2007 SECRETARY RESIGNED

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM: STABLE COTTAGE RUDDING DOWER RUDDING LANE HARROGATE N YORKS HG3 1LL

View Document

11/06/0711 June 2007 NEW SECRETARY APPOINTED

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/06/073 June 2007 REGISTERED OFFICE CHANGED ON 03/06/07 FROM: APRIL COTTAGE RUDDING DOWER RUDDING LANE HARROGATE HG3 1LL

View Document

02/06/072 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

08/12/068 December 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

12/11/0412 November 2004 DIRECTOR RESIGNED

View Document

12/11/0412 November 2004 NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

09/06/039 June 2003 NEW SECRETARY APPOINTED

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 SECRETARY RESIGNED

View Document

09/06/039 June 2003 REGISTERED OFFICE CHANGED ON 09/06/03

View Document

22/04/0222 April 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0117 December 2001 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 DIRECTOR RESIGNED

View Document

24/04/0124 April 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

21/05/9921 May 1999 RETURN MADE UP TO 13/04/99; CHANGE OF MEMBERS

View Document

05/03/995 March 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

14/05/9814 May 1998 RETURN MADE UP TO 13/04/98; NO CHANGE OF MEMBERS

View Document

19/02/9819 February 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

15/05/9715 May 1997 NEW DIRECTOR APPOINTED

View Document

21/04/9721 April 1997 RETURN MADE UP TO 13/04/97; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

07/01/977 January 1997 REGISTERED OFFICE CHANGED ON 07/01/97 FROM: THE DOWER HOUSE RUDDING DOWER FOLLIFOOT HARROGATE NORTH YORKSHIRE HG3 1LL

View Document

09/05/969 May 1996 RETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS

View Document

09/05/969 May 1996 NEW SECRETARY APPOINTED

View Document

21/12/9521 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

19/04/9519 April 1995 RETURN MADE UP TO 13/04/95; FULL LIST OF MEMBERS

View Document

21/12/9421 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

17/04/9417 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/04/9417 April 1994 RETURN MADE UP TO 13/04/94; FULL LIST OF MEMBERS

View Document

17/04/9417 April 1994 REGISTERED OFFICE CHANGED ON 17/04/94

View Document

17/04/9417 April 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

20/12/9320 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

21/04/9321 April 1993 RETURN MADE UP TO 13/04/93; FULL LIST OF MEMBERS

View Document

09/03/939 March 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

05/05/925 May 1992 NEW SECRETARY APPOINTED

View Document

05/05/925 May 1992 RETURN MADE UP TO 13/04/92; FULL LIST OF MEMBERS

View Document

05/05/925 May 1992 REGISTERED OFFICE CHANGED ON 05/05/92

View Document

05/05/925 May 1992 SECRETARY RESIGNED

View Document

02/01/922 January 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

18/06/9118 June 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

18/06/9118 June 1991 RETURN MADE UP TO 13/04/91; FULL LIST OF MEMBERS

View Document

19/12/9019 December 1990 NEW DIRECTOR APPOINTED

View Document

19/12/9019 December 1990 DIRECTOR RESIGNED

View Document

11/05/9011 May 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

11/05/9011 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/05/9011 May 1990 RETURN MADE UP TO 13/04/90; FULL LIST OF MEMBERS

View Document

01/06/891 June 1989 RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

25/05/8925 May 1989 RETURN MADE UP TO 11/05/89; FULL LIST OF MEMBERS

View Document

29/03/8929 March 1989 AUDITOR'S RESIGNATION

View Document

29/03/8929 March 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

29/03/8929 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/8727 April 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

25/03/8725 March 1987 RETURN MADE UP TO 14/02/87; FULL LIST OF MEMBERS

View Document

29/10/8629 October 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

14/08/8614 August 1986 FULL ACCOUNTS MADE UP TO 31/10/85

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