RIDINGS PROPERTY MANAGEMENT SERVICES LIMITED
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Final Gazette dissolved via voluntary strike-off |
01/04/251 April 2025 | Final Gazette dissolved via voluntary strike-off |
18/12/2418 December 2024 | Termination of appointment of David William Linley as a director on 2024-12-12 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-21 with no updates |
20/08/2420 August 2024 | First Gazette notice for voluntary strike-off |
08/08/248 August 2024 | Application to strike the company off the register |
25/07/2425 July 2024 | Satisfaction of charge 028206500007 in full |
25/07/2425 July 2024 | Satisfaction of charge 028206500001 in full |
25/07/2425 July 2024 | Satisfaction of charge 028206500003 in full |
25/07/2425 July 2024 | Satisfaction of charge 028206500004 in full |
25/07/2425 July 2024 | Satisfaction of charge 028206500008 in full |
25/07/2425 July 2024 | Satisfaction of charge 028206500005 in full |
22/07/2422 July 2024 | Satisfaction of charge 028206500006 in full |
22/07/2422 July 2024 | Satisfaction of charge 028206500002 in full |
01/05/241 May 2024 | Registration of charge 028206500008, created on 2024-04-29 |
08/03/248 March 2024 | Change of details for Linley & Simpson Limited as a person with significant control on 2024-03-08 |
07/12/237 December 2023 | Director's details changed for Mr David William Linley on 2023-12-07 |
24/10/2324 October 2023 | |
24/10/2324 October 2023 | |
24/10/2324 October 2023 | |
24/10/2324 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-21 with no updates |
13/10/2313 October 2023 | Registration of charge 028206500007, created on 2023-10-10 |
02/10/232 October 2023 | Termination of appointment of Nicholas David Simpson as a director on 2023-09-25 |
27/09/2327 September 2023 | Registration of charge 028206500006, created on 2023-09-25 |
02/08/232 August 2023 | Registered office address changed from Troy Mills Troy Road Horsforth Leeds LS18 5GN England to 70 st. Mary Axe London EC3A 8BE on 2023-08-02 |
17/07/2317 July 2023 | Appointment of Mr Ian Ronald Sutherland as a director on 2023-07-05 |
10/05/2310 May 2023 | Registration of charge 028206500005, created on 2023-05-05 |
24/11/2224 November 2022 | Current accounting period extended from 2022-06-30 to 2022-12-31 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-21 with updates |
29/03/2229 March 2022 | Unaudited abridged accounts made up to 2021-06-30 |
01/12/211 December 2021 | Registered office address changed from 18 North Bar within Beverley North Humberside HU17 8AX to Troy Mills Troy Road Horsforth Leeds LS18 5GN on 2021-12-01 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-21 with no updates |
21/10/2121 October 2021 | Registration of charge 028206500003, created on 2021-10-14 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/02/2017 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/07/1930 July 2019 | SECRETARY'S CHANGE OF PARTICULARS / CAROLYN TOWSE / 30/07/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
07/02/197 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
05/03/185 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
06/03/176 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/05/1624 May 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
02/06/152 June 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
13/02/1513 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/05/1428 May 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
29/05/1329 May 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
18/01/1318 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
27/11/1227 November 2012 | DIRECTOR APPOINTED JAMIE ALEXANDER CAMMISH |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
25/05/1225 May 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
24/05/1124 May 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
24/01/1124 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
25/05/1025 May 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
19/02/1019 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
27/05/0927 May 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
17/02/0917 February 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
30/07/0830 July 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
12/03/0812 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
25/05/0725 May 2007 | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
17/04/0717 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
01/06/061 June 2006 | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS |
21/12/0521 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
02/06/052 June 2005 | RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS |
13/04/0513 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
01/06/041 June 2004 | RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS |
15/03/0415 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
02/06/032 June 2003 | RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS |
16/11/0216 November 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
31/05/0231 May 2002 | RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS |
29/04/0229 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
09/01/029 January 2002 | ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/06/02 |
26/06/0126 June 2001 | NEW SECRETARY APPOINTED |
26/06/0126 June 2001 | SECRETARY RESIGNED |
26/06/0126 June 2001 | RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS |
05/06/015 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
31/05/0031 May 2000 | RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS |
20/04/0020 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
13/08/9913 August 1999 | REGISTERED OFFICE CHANGED ON 13/08/99 FROM: 18 NORTH BAR WITHIN BEVERLEY NORTH HUMBERSIDE HU17 8AX |
04/08/994 August 1999 | DIRECTOR RESIGNED |
18/06/9918 June 1999 | RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS |
06/04/996 April 1999 | NEW SECRETARY APPOINTED |
16/03/9916 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
22/10/9822 October 1998 | RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS |
27/05/9827 May 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 |
06/01/986 January 1998 | DIRECTOR RESIGNED |
19/06/9719 June 1997 | NEW SECRETARY APPOINTED |
19/06/9719 June 1997 | RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS |
05/06/975 June 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 |
06/06/966 June 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 |
26/05/9626 May 1996 | RETURN MADE UP TO 24/05/96; NO CHANGE OF MEMBERS |
16/08/9516 August 1995 | RETURN MADE UP TO 24/05/95; NO CHANGE OF MEMBERS |
26/06/9526 June 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 |
04/05/954 May 1995 | REGISTERED OFFICE CHANGED ON 04/05/95 FROM: TOWER HOUSE 65 NORTH BAR WITHIN BEVERLEY NORTH HUMBERSIDE HU17 8AZ |
17/06/9417 June 1994 | RETURN MADE UP TO 24/05/94; FULL LIST OF MEMBERS |
09/06/949 June 1994 | NEW DIRECTOR APPOINTED |
09/06/949 June 1994 | NEW DIRECTOR APPOINTED |
01/03/941 March 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07 |
25/02/9425 February 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
25/02/9425 February 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
06/02/946 February 1994 | REGISTERED OFFICE CHANGED ON 06/02/94 FROM: 143 HOLGATE ROAD YORK NORTH YORKSHIRE YO2 4DF |
06/10/936 October 1993 | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/10/93 |
06/10/936 October 1993 | COMPANY NAME CHANGED RIDINGS PROPERTY MANAGEMENT LIMI TED CERTIFICATE ISSUED ON 07/10/93 |
06/09/936 September 1993 | COMPANY NAME CHANGED LIMCO TWENTY EIGHT LIMITED CERTIFICATE ISSUED ON 07/09/93 |
06/09/936 September 1993 | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/09/93 |
24/05/9324 May 1993 | 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