STAGG RIDGE MANAGEMENT LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

24/11/2424 November 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/07/2419 July 2024 Micro company accounts made up to 2023-09-30

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/04/2314 April 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

20/10/2220 October 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-03-08 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/06/196 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/06/1723 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM EGALE 1 80 ST ALBANS ROAD WATFORD HERTS WD17 1DL UNITED KINGDOM

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR PARVIN POURVALI

View Document

04/04/164 April 2016 08/03/16 NO MEMBER LIST

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM IVECO HOUSE STATION ROAD WATFORD HERTFORDSHIRE WD17 1DL

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR MALCOLM DAVID STERN

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/04/1522 April 2015 08/03/15 NO MEMBER LIST

View Document

02/01/152 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM REAR OFFICE 1ST FLOOR 43-45 HIGH ROAD BUSHEY HEATH BUSHEY HERTS WD23 1EE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/04/1430 April 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

12/03/1412 March 2014 08/03/14 NO MEMBER LIST

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WAY

View Document

14/05/1314 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

11/03/1311 March 2013 08/03/13 NO MEMBER LIST

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED MRS PARVIN POURVALI

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR IRIS KOFFMAN

View Document

21/03/1221 March 2012 08/03/12 NO MEMBER LIST

View Document

15/11/1115 November 2011 30/09/11 TOTAL EXEMPTION FULL

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, SECRETARY MALCOLM BENNETT

View Document

21/03/1121 March 2011 08/03/11 NO MEMBER LIST

View Document

19/01/1119 January 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, DIRECTOR CHELO REY

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM BENNETT / 01/10/2009

View Document

29/03/1029 March 2010 08/03/10 NO MEMBER LIST

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN EDWARD WAY / 01/10/2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ESME CAROLYN ROSE / 01/10/2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOLOMON JUDAH SAUL / 01/10/2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WINTERFLOOD / 01/10/2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHELO REY / 01/10/2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRIS KOFFMAN / 01/10/2009

View Document

17/02/1017 February 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/2009 FROM BUSHEY SECRETARIES & REGISTRARS 191 SPARROWS HERNE BUSHEY HEATH HERTFORDSHIRE WD23 1AJ

View Document

23/03/0923 March 2009 ANNUAL RETURN MADE UP TO 08/03/09

View Document

24/02/0924 February 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

21/10/0821 October 2008 REGISTERED OFFICE CHANGED ON 21/10/2008 FROM 2 STAGG RIDGE THE RIDGE WAY POTTERS BAR HERTFORDSHIRE EN6 5QS

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED SIMON WINTERFLOOD

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED IRIS KOFFMAN

View Document

05/08/085 August 2008 ANNUAL RETURN MADE UP TO 08/03/08

View Document

15/07/0815 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

02/12/072 December 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 30/09/07

View Document

02/12/072 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/10/075 October 2007 REGISTERED OFFICE CHANGED ON 05/10/07 FROM: 25 HIGH ROAD WILLESDEN GREEN LONDON NW10 2TE

View Document

30/09/0730 September 2007 NEW DIRECTOR APPOINTED

View Document

30/09/0730 September 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 SECRETARY RESIGNED

View Document

27/06/0727 June 2007 ANNUAL RETURN MADE UP TO 08/03/07

View Document

22/08/0622 August 2006 NEW SECRETARY APPOINTED

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 SECRETARY RESIGNED

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 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