Advanced company searchLink opens in new window

RIGGATE LIMITED

Company number 01476950

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Jan 2018 PSC01 Notification of Anthony Michael Harris (As Exec for Dg Harris Estate) as a person with significant control on 23 February 2017
02 Jan 2018 PSC07 Cessation of Desmond George Harris as a person with significant control on 23 February 2017
02 Jan 2018 TM01 Termination of appointment of Desmond George Harris as a director on 23 February 2017
18 Dec 2017 AA Total exemption full accounts made up to 30 March 2017
25 Jul 2017 AD01 Registered office address changed from Grosvenor House 11 st. Pauls Square Birmingham West Midlands B3 1RB to Meadhaven,Church Lane Church Lane Flax Bourton Bristol BS48 3QF on 25 July 2017
26 Jun 2017 AD01 Registered office address changed from Meadhaven Church Lane Flax Bourton Bristol BS48 3QF England to Grosvenor House 11 st. Pauls Square Birmingham West Midlands B3 1RB on 26 June 2017
05 Jan 2017 AA Total exemption small company accounts made up to 30 March 2016
03 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 30 March 2015
14 Mar 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 59,250
19 Jan 2016 AP01 Appointment of Anthony Michael George Harris as a director on 10 December 2015
19 Jan 2016 AP01 Appointment of Angela Mary Price-Moore as a director on 10 December 2015
11 Jan 2016 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015
04 Jan 2016 AD01 Registered office address changed from Southdown 59 Grove Road Coombe Dingle Bristol BS9 2RT to Meadhaven Church Lane Flax Bourton Bristol BS48 3QF on 4 January 2016
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 59,250
15 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 59,250
29 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
04 Jan 2013 TM02 Termination of appointment of Bishop & Sewell Secretaries Limited as a secretary
29 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
11 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
26 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010