Advanced company searchLink opens in new window

RIDGWAY PROPERTIES LTD

Company number 03618122

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)
29 Jan 2015 AA Accounts for a small company made up to 30 April 2014
29 Sep 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
10 Jan 2014 AA Accounts for a small company made up to 30 April 2013
27 Nov 2013 AP03 Appointment of Mr Timothy Ridgway Jones as a secretary
16 Sep 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
16 Sep 2013 TM02 Termination of appointment of Wendy Jones as a secretary
10 Dec 2012 AA Accounts for a small company made up to 30 April 2012
16 Oct 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
11 Jan 2012 AA Accounts for a small company made up to 30 April 2011
25 Aug 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
15 Apr 2011 AP01 Appointment of Mr Graham Robert Jones as a director
01 Feb 2011 AA Accounts for a small company made up to 30 April 2010
12 Oct 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
12 Oct 2010 CH01 Director's details changed for Mr Timothy Ridgway Jones on 1 January 2010
12 Oct 2010 CH01 Director's details changed for Stuart Ridgway Jones on 1 January 2010
12 Oct 2010 CH03 Secretary's details changed for Wendy Jones on 1 January 2010
19 Feb 2010 AD01 Registered office address changed from the Laurels Business Park Dudleston Heath Ellesmere Shropshire SY12 9LD on 19 February 2010
01 Feb 2010 AA Accounts for a small company made up to 30 April 2009
14 Oct 2009 AR01 Annual return made up to 19 August 2009 with full list of shareholders
15 Sep 2009 395 Particulars of a mortgage or charge / charge no: 2
01 Aug 2009 395 Particulars of a mortgage or charge / charge no: 1
23 Jan 2009 AA Accounts for a small company made up to 30 April 2008
20 Oct 2008 363a Return made up to 19/08/08; full list of members
20 Oct 2008 287 Registered office changed on 20/10/2008 from the laurels business park dudleston heath ellesmere shropshire SY12 9LD
20 Oct 2008 190 Location of debenture register