- Company Overview for RIDGEFLEET LIMITED (01823253)
- Filing history for RIDGEFLEET LIMITED (01823253)
- People for RIDGEFLEET LIMITED (01823253)
- More for RIDGEFLEET LIMITED (01823253)
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) |
---|---|---|---|
14 Jun 2024 | CS01 | Confirmation statement made on 30 May 2024 with no updates | |
22 Mar 2024 | AA | Micro company accounts made up to 24 June 2023 | |
16 Jun 2023 | CS01 | Confirmation statement made on 30 May 2023 with no updates | |
04 Dec 2022 | AA | Micro company accounts made up to 24 June 2022 | |
14 Oct 2022 | CH04 | Secretary's details changed for Neil Douglas Block Management Ltd on 13 October 2022 | |
13 Oct 2022 | AD01 | Registered office address changed from The Dutch Barn, Manor Farm Courtyard Manor Road Rowsham HP22 4QP England to C/O Neil Douglas Block Management Limited Portland House, Westfield Road Pitstone Leighton Buzzard LU7 9GU on 13 October 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 30 May 2022 with no updates | |
05 Oct 2021 | AA | Total exemption full accounts made up to 24 June 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 30 May 2021 with updates | |
08 Mar 2021 | AA | Total exemption full accounts made up to 24 June 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
23 Jan 2020 | AA | Total exemption full accounts made up to 24 June 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 30 May 2019 with no updates | |
03 Jun 2019 | AA01 | Current accounting period extended from 31 March 2019 to 24 June 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 30 May 2018 with updates | |
16 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
26 Jul 2017 | AP04 | Appointment of Neil Douglas Block Management Ltd as a secretary on 1 July 2017 | |
26 Jul 2017 | TM02 | Termination of appointment of D&N Management Ltd as a secretary on 1 July 2017 | |
26 Jul 2017 | AD01 | Registered office address changed from The Old Bakehouse Course Road Ascot SL5 7HL England to The Dutch Barn, Manor Farm Courtyard Manor Road Rowsham HP22 4QP on 26 July 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
14 Jun 2017 | AP01 | Appointment of Ms Doreen Marian Meade as a director on 9 June 2017 | |
25 Apr 2017 | AD01 | Registered office address changed from C/O D&N Management Ltd 36 Sawpit Hill Hazlemere High Wycombe Buckinghamshire HP15 7DD to The Old Bakehouse Course Road Ascot SL5 7HL on 25 April 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |