RINGLEY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Total exemption full accounts made up to 2024-04-15

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

15/04/2415 April 2024 Annual accounts for year ending 15 Apr 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-04-15

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

11/10/2311 October 2023 Cessation of Jeffrey Ronald Niman as a person with significant control on 2023-10-11

View Document

15/04/2315 April 2023 Annual accounts for year ending 15 Apr 2023

View Accounts

13/01/2313 January 2023 Total exemption full accounts made up to 2022-04-15

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

15/04/2215 April 2022 Annual accounts for year ending 15 Apr 2022

View Accounts

12/01/2212 January 2022 Total exemption full accounts made up to 2021-04-15

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

15/04/2115 April 2021 Annual accounts for year ending 15 Apr 2021

View Accounts

09/02/219 February 2021 15/04/20 TOTAL EXEMPTION FULL

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES

View Document

15/04/2015 April 2020 Annual accounts for year ending 15 Apr 2020

View Accounts

14/01/2014 January 2020 15/04/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

15/04/1915 April 2019 Annual accounts for year ending 15 Apr 2019

View Accounts

15/01/1915 January 2019 15/04/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

16/01/1816 January 2018 15/04/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 15 April 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 15 April 2015

View Document

01/12/151 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 15 April 2014

View Document

02/12/142 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 15 April 2013

View Document

02/12/132 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, SECRETARY BEVERLEY NIMAN

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY NIMAN

View Document

14/06/1314 June 2013 SECRETARY APPOINTED MRS BEVERLEY ANDREA NIMAN

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MRS BEVERLEY ANDREA NIMAN

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 15 April 2012

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY RONALD NIMAN / 06/10/2012

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY ANDREA NIMAN / 06/10/2012

View Document

04/01/134 January 2013 Annual return made up to 25 November 2012 with full list of shareholders

View Document

04/01/134 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS BEVERLEY ANDREA NIMAN / 03/10/2012

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 15 April 2011

View Document

01/12/111 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual return made up to 25 November 2010 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 15 April 2010

View Document

11/02/1011 February 2010 Annual return made up to 25 November 2009 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY ANDREA NIMAN / 01/10/2009

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 15 April 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 15 April 2008

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/04/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: 3/5 CHURCHBANK BOLTON LANCASHIRE BL1 1MX

View Document

16/02/0716 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/04/06

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/04/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/04/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/04/03

View Document

03/12/033 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/04/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/04/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/00

View Document

20/01/0120 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/98

View Document

08/01/998 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9823 December 1998 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

09/07/989 July 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

19/05/9819 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/97

View Document

10/04/9710 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/96

View Document

22/01/9722 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

16/02/9616 February 1996 FULL ACCOUNTS MADE UP TO 15/04/95

View Document

14/02/9614 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

15/01/9515 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/12/9421 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/94

View Document

24/02/9424 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/93

View Document

24/02/9424 February 1994 S252 DISP LAYING ACC 16/12/93

View Document

22/02/9422 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9422 February 1994 REGISTERED OFFICE CHANGED ON 22/02/94

View Document

22/02/9422 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

14/06/9314 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/938 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 15/04/92

View Document

06/07/926 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9216 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9218 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

24/10/9124 October 1991 FULL ACCOUNTS MADE UP TO 15/04/91

View Document

07/08/917 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/917 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/917 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9116 May 1991 FULL ACCOUNTS MADE UP TO 15/04/90

View Document

11/05/9111 May 1991 S252 DISP LAYING ACC 24/04/91

View Document

11/05/9111 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

27/02/9127 February 1991 FULL ACCOUNTS MADE UP TO 15/04/89

View Document

04/10/904 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 15/04

View Document

14/02/9014 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

14/02/9014 February 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

24/01/9024 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9023 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/891 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/8925 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/8917 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/8914 February 1989 REGISTERED OFFICE CHANGED ON 14/02/89 FROM: 19 WOOD STREET BOLTON LANCS BL1 1EB

View Document

14/02/8914 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/8815 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/886 July 1988 COMPANY NAME CHANGED KINDHOUR LIMITED CERTIFICATE ISSUED ON 07/07/88

View Document

24/03/8824 March 1988 REGISTERED OFFICE CHANGED ON 24/03/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

24/03/8824 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/8824 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/03/8811 March 1988 ALTER MEM AND ARTS 160288

View Document

10/03/8810 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/02/884 February 1988 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