RIBBY HALL MANAGEMENT COMPANY LIMITED
Company number 01657629
- Company Overview for RIBBY HALL MANAGEMENT COMPANY LIMITED (01657629)
- Filing history for RIBBY HALL MANAGEMENT COMPANY LIMITED (01657629)
- People for RIBBY HALL MANAGEMENT COMPANY LIMITED (01657629)
- Charges for RIBBY HALL MANAGEMENT COMPANY LIMITED (01657629)
- More for RIBBY HALL MANAGEMENT COMPANY LIMITED (01657629)
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) |
---|---|---|---|
19 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
19 Jun 2024 | CS01 | Confirmation statement made on 19 June 2024 with no updates | |
20 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 19 June 2023 with no updates | |
30 Jan 2023 | TM01 | Termination of appointment of Mark Richard Partington as a director on 27 January 2023 | |
10 Jan 2023 | CH01 | Director's details changed for Mr Mark Partington on 10 January 2023 | |
20 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 19 June 2022 with updates | |
25 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 19 June 2021 with no updates | |
18 May 2021 | AA | Micro company accounts made up to 31 March 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 19 June 2020 with no updates | |
23 Jan 2020 | TM01 | Termination of appointment of Douglas Alan Jackson as a director on 12 January 2020 | |
29 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
15 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 19 June 2018 with updates | |
22 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
28 Jul 2017 | TM01 | Termination of appointment of Robert Spencer as a director on 17 July 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
28 Jul 2017 | PSC02 | Notification of W. & G. Harrison Ltd as a person with significant control on 20 June 2016 | |
02 Mar 2017 | CH03 | Secretary's details changed for Mr Graham Lea Wilkinson on 2 March 2017 | |
24 Oct 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
21 Dec 2015 | TM02 | Termination of appointment of John Alexander Atkinson as a secretary on 21 December 2015 |