Advanced company searchLink opens in new window

RIBBY HALL MANAGEMENT COMPANY LIMITED

Company number 01657629

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)
21 Dec 2015 AP03 Appointment of Mr Graham Lea Wilkinson as a secretary on 21 December 2015
13 Jul 2015 AA Total exemption full accounts made up to 31 March 2015
07 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 14
19 Aug 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 14
19 Aug 2014 TM01 Termination of appointment of Noel Woodall as a director on 1 April 2013
01 Aug 2014 AA Total exemption full accounts made up to 31 March 2014
02 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
05 Aug 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 14
05 Aug 2013 TM01 Termination of appointment of Annie Collinge as a director
05 Aug 2013 TM01 Termination of appointment of Barrie Hollingworth as a director
16 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Jun 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
21 Jun 2012 TM01 Termination of appointment of Peter Simcock as a director
28 May 2012 AD01 Registered office address changed from 13 Poulton St Kirkham Preston PR4 2AA on 28 May 2012
28 May 2012 AP03 Appointment of Mr John Alexander Atkinson as a secretary
16 Feb 2012 TM02 Termination of appointment of Peter Simcock as a secretary
04 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Jun 2011 AP01 Appointment of Mr Barrie Hollingworth as a director
22 Jun 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
21 Jun 2011 AP01 Appointment of Mr Paul Harrison as a director
19 May 2011 TM01 Termination of appointment of Lesley Maxwell as a director
19 May 2011 TM01 Termination of appointment of Peter Gallagher as a director
27 Jul 2010 AP01 Appointment of Mr Mark Partington as a director
27 Jul 2010 AP03 Appointment of Mr Peter William Simcock as a secretary
26 Jul 2010 TM01 Termination of appointment of Barrie Stacey as a director