RIDGEWAY ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

18/12/2418 December 2024 Director's details changed for Graeme Alistair Pritchard Smith on 2024-05-17

View Document

18/12/2418 December 2024 Change of details for Graeme Alistair Pritchard-Smith as a person with significant control on 2024-05-17

View Document

01/05/241 May 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

08/04/248 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

01/03/231 March 2023 Change of details for Graeme Alistair Pritchard-Smith as a person with significant control on 2023-03-01

View Document

10/05/2210 May 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ALISTAIR PRITCHARD SMITH / 11/03/2020

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

26/03/2026 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ALISTAIR PRITCHARD SMITH / 11/03/2020

View Document

20/03/2020 March 2020 PSC'S CHANGE OF PARTICULARS / GRAEME ALISTAIR PRITCHARD-SMITH / 11/03/2020

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / GRAEME ALISTAIR PRITCHARD-SMITH / 11/03/2020

View Document

19/03/2019 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MS SHARON CONSTANCE YOUNG / 11/03/2020

View Document

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

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

01/02/191 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

01/02/191 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

01/02/191 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/02/191 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/02/191 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

01/02/181 February 2018 CURREXT FROM 30/04/2018 TO 30/06/2018

View Document

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ALISTAIR PRITCHARD SMITH / 24/11/2015

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

30/03/1630 March 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM 4TH FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD LONDON NW3 6JG

View Document

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

View Accounts

31/03/1531 March 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ALISTAIR PRITCHARD SMITH / 06/05/2014

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ALISTAIR PRITCHARD SMITH / 01/05/2014

View Document

29/04/1429 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

03/02/143 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

04/04/134 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ALISTAIR PRITCHARD SMITH / 28/03/2013

View Document

14/01/1314 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

29/03/1229 March 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

26/01/1226 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

05/05/115 May 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

27/01/1127 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

01/04/101 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

18/01/1018 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

06/04/096 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 61 CHANDOS PLACE LONDON WC2N 4HG

View Document

01/04/081 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

18/09/0718 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/073 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

13/04/0513 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0513 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

11/08/0411 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 NEW SECRETARY APPOINTED

View Document

17/04/0417 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

05/04/035 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

31/10/0131 October 2001 REGISTERED OFFICE CHANGED ON 31/10/01 FROM: 18 QUEEN ANNE STREET LONDON W1G 8HB

View Document

06/04/016 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

03/04/003 April 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

12/04/9912 April 1999 RETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

01/12/981 December 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/981 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9814 April 1998 RETURN MADE UP TO 29/03/98; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

01/11/971 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/971 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/971 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/971 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/971 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9717 April 1997 RETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

10/04/9610 April 1996 RETURN MADE UP TO 29/03/96; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 REGISTERED OFFICE CHANGED ON 31/10/95 FROM: C/O DAWOUD & CO 2ND FLOOR 155/157 OXFORD STREET LONDON W1R 1TB

View Document

20/10/9520 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

19/07/9519 July 1995 SECRETARY RESIGNED

View Document

19/07/9519 July 1995 SECRETARY RESIGNED

View Document

23/06/9523 June 1995 NEW DIRECTOR APPOINTED

View Document

23/06/9523 June 1995 NEW SECRETARY APPOINTED

View Document

04/04/954 April 1995 RETURN MADE UP TO 29/03/95; NO CHANGE OF MEMBERS

View Document

17/08/9417 August 1994 ACCOUNTING REF. DATE EXT FROM 31/10 TO 30/04

View Document

03/08/943 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9422 June 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

22/03/9422 March 1994 RETURN MADE UP TO 29/03/94; FULL LIST OF MEMBERS

View Document

05/06/935 June 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

06/04/936 April 1993 RETURN MADE UP TO 29/03/93; NO CHANGE OF MEMBERS

View Document

22/09/9222 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

28/05/9228 May 1992 RETURN MADE UP TO 29/03/92; NO CHANGE OF MEMBERS

View Document

13/11/9113 November 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

03/06/913 June 1991 RETURN MADE UP TO 28/03/91; FULL LIST OF MEMBERS

View Document

16/04/9116 April 1991 REGISTERED OFFICE CHANGED ON 16/04/91 FROM: 21 ESMOND ROAD CHISWICK LONDON W4 1JG

View Document

05/06/905 June 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

24/04/9024 April 1990 RETURN MADE UP TO 29/03/90; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/8931 August 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

31/08/8931 August 1989 RETURN MADE UP TO 30/03/89; FULL LIST OF MEMBERS

View Document

17/10/8817 October 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

25/08/8825 August 1988 RETURN MADE UP TO 31/03/82; FULL LIST OF MEMBERS

View Document

25/08/8825 August 1988 REGISTERED OFFICE CHANGED ON 25/08/88 FROM: 53 ALLWYN AVENUE CHISWICK LONDON W4

View Document

30/07/8730 July 1987 REGISTERED OFFICE CHANGED ON 30/07/87 FROM: C/O JACOBSON RIDLEY 29 CHESHAM PLACE LONDON SW1X 8HX

View Document

30/07/8730 July 1987 RETURN MADE UP TO 31/01/87; FULL LIST OF MEMBERS

View Document

29/06/8729 June 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

28/02/8728 February 1987 SECRETARY RESIGNED

View Document

28/02/8728 February 1987 DIRECTOR RESIGNED

View Document

16/06/8616 June 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

09/10/859 October 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/10/85

View Document

31/07/8531 July 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/8531 July 1985 CERTIFICATE OF INCORPORATION

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