RIDING FOR THE DISABLED (WOODBRIDGE & DISTRICT GROUP)
Company Documents
Date | Description |
---|---|
17/01/2517 January 2025 | Appointment of Mrs Mary Anne Erwin as a director on 2025-01-17 |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
18/11/2418 November 2024 | Confirmation statement made on 2024-11-07 with no updates |
30/09/2430 September 2024 | Termination of appointment of James William Leggett as a director on 2024-09-26 |
20/08/2420 August 2024 | Termination of appointment of Lesley Annette Luxford as a director on 2024-08-14 |
20/08/2420 August 2024 | Termination of appointment of Kathryn Fox as a director on 2024-08-14 |
26/04/2426 April 2024 | Appointment of Mrs Lesley Annette Luxford as a director on 2024-04-17 |
26/04/2426 April 2024 | Appointment of Ms Charlotte Louise Farrant as a director on 2024-04-17 |
10/11/2310 November 2023 | Confirmation statement made on 2023-11-07 with no updates |
13/09/2313 September 2023 | Termination of appointment of Eleanor Rose Winch as a director on 2023-09-06 |
13/09/2313 September 2023 | Notification of a person with significant control statement |
13/09/2313 September 2023 | Termination of appointment of Christine Margaret Leggett as a director on 2023-09-06 |
11/09/2311 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/08/2331 August 2023 | Cessation of Kelvin Paul Silburn as a person with significant control on 2023-08-31 |
31/08/2331 August 2023 | Registered office address changed from Cedarwood Hollesley Road Alderton Woodbridge Suffolk IP12 3BB to The Bays Monewden Road Clopton Woodbridge Suffolk IP13 6QL on 2023-08-31 |
31/08/2331 August 2023 | Cessation of James William Leggett as a person with significant control on 2023-08-31 |
31/08/2331 August 2023 | Cessation of Christine Margaret Leggett as a person with significant control on 2023-08-31 |
31/08/2331 August 2023 | Cessation of John Frederick Muir Anderson as a person with significant control on 2023-08-31 |
17/07/2317 July 2023 | Appointment of Mrs Claire Jane Daldy as a director on 2023-07-12 |
22/06/2322 June 2023 | Appointment of Mrs Kathryn Fox as a director on 2023-06-21 |
05/01/235 January 2023 | Total exemption full accounts made up to 2022-03-31 |
08/11/228 November 2022 | Confirmation statement made on 2022-11-07 with no updates |
07/11/227 November 2022 | Cessation of Suzanne Hammond as a person with significant control on 2022-09-07 |
13/09/2213 September 2022 | Termination of appointment of Suzanne Hammond as a director on 2022-09-07 |
10/11/2110 November 2021 | Confirmation statement made on 2021-11-07 with no updates |
28/09/2128 September 2021 | Total exemption full accounts made up to 2021-03-31 |
14/11/1414 November 2014 | 07/11/14 NO MEMBER LIST |
10/09/1410 September 2014 | 31/03/14 TOTAL EXEMPTION FULL |
14/11/1314 November 2013 | 07/11/13 NO MEMBER LIST |
17/09/1317 September 2013 | 31/03/13 TOTAL EXEMPTION FULL |
22/04/1322 April 2013 | DIRECTOR APPOINTED MRS SUZANNE HAMMOND |
18/12/1218 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
16/11/1216 November 2012 | 07/11/12 NO MEMBER LIST |
16/11/1216 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE PYNE / 28/07/2012 |
03/12/113 December 2011 | 07/11/11 NO MEMBER LIST |
06/09/116 September 2011 | 31/03/11 TOTAL EXEMPTION FULL |
10/01/1110 January 2011 | APPOINTMENT TERMINATED, SECRETARY ROSEMARY HEPBURN CLARKE |
10/01/1110 January 2011 | REGISTERED OFFICE CHANGED ON 10/01/2011 FROM ALDINGTON 1 STEBBINGS CLOSE HOLLESLEY WOODBRIDGE SUFFOLK IP12 3QY |
26/11/1026 November 2010 | 07/11/10 NO MEMBER LIST |
01/11/101 November 2010 | 31/03/10 TOTAL EXEMPTION FULL |
18/10/1018 October 2010 | DIRECTOR APPOINTED MR JAMES WILLIAM LEGGETT |
18/10/1018 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE PYNE / 03/06/2010 |
22/03/1022 March 2010 | 07/11/09 |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE PYNE / 30/09/2009 |
26/08/0926 August 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
16/07/0916 July 2009 | DIRECTOR RESIGNED PETER WYLLIE |
08/01/098 January 2009 | ANNUAL RETURN MADE UP TO 07/11/08 |
21/11/0821 November 2008 | CURREXT FROM 30/11/2008 TO 31/03/2009 |
07/11/077 November 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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