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) |
---|---|---|---|
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
|
|
19 Aug 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
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
|
|
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 |