- Company Overview for RIGGATE LIMITED (01476950)
- Filing history for RIGGATE LIMITED (01476950)
- People for RIGGATE LIMITED (01476950)
- Charges for RIGGATE LIMITED (01476950)
- More for RIGGATE LIMITED (01476950)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
08 Jan 2025 | CH01 | Director's details changed for Mrs Gillian Anne Batchelor on 20 December 2024 | |
16 Dec 2024 | AA | Micro company accounts made up to 30 March 2024 | |
03 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
06 Dec 2023 | AA | Micro company accounts made up to 30 March 2023 | |
12 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with updates | |
07 Dec 2022 | AA | Micro company accounts made up to 30 March 2022 | |
10 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
04 Jan 2022 | AD01 | Registered office address changed from Meadhaven,Church Lane Church Lane Flax Bourton Bristol BS48 3QF England to Meadhaven Church Lane Flax Bourton Bristol BS48 3QF on 4 January 2022 | |
14 Nov 2021 | AA | Micro company accounts made up to 30 March 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
05 Nov 2020 | AA | Micro company accounts made up to 30 March 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
21 Oct 2019 | AA | Micro company accounts made up to 30 March 2019 | |
05 Sep 2019 | TM01 | Termination of appointment of Angela Mary Price-Moore as a director on 1 September 2019 | |
09 Jul 2019 | AP01 | Appointment of Mrs Jennifer Anne Farnfield as a director on 1 July 2019 | |
08 Jul 2019 | AP01 | Appointment of Mrs Gillian Anne Batchelor as a director on 1 July 2019 | |
08 Jul 2019 | AP01 | Appointment of Mrs Marion Barbara Weindling as a director on 1 July 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
06 Sep 2018 | AA | Total exemption full accounts made up to 30 March 2018 | |
22 Aug 2018 | PSC07 | Cessation of Anthony Michael Harris (As Exec for Dg Harris Estate) as a person with significant control on 6 March 2018 | |
12 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
05 Jan 2018 | PSC04 | Change of details for Mr Anthony Michael Harris (As Exec for Dg Harris Estate) as a person with significant control on 23 February 2017 | |
04 Jan 2018 | PSC04 | Change of details for Mrs Angela Mary Price-Moore as a person with significant control on 17 October 2017 | |
04 Jan 2018 | CH01 | Director's details changed for Mrs Angela Mary Price-Moore on 5 October 2017 |