RIDGEMOUNT GARDENS RESIDENTS ASSOCIATION LIMITED
Company number 04005731
- Company Overview for RIDGEMOUNT GARDENS RESIDENTS ASSOCIATION LIMITED (04005731)
- Filing history for RIDGEMOUNT GARDENS RESIDENTS ASSOCIATION LIMITED (04005731)
- People for RIDGEMOUNT GARDENS RESIDENTS ASSOCIATION LIMITED (04005731)
- More for RIDGEMOUNT GARDENS RESIDENTS ASSOCIATION LIMITED (04005731)
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) |
---|---|---|---|
13 May 2019 | PSC01 | Notification of Annette Gurduk as a person with significant control on 13 May 2019 | |
21 Mar 2019 | AA | Micro company accounts made up to 24 June 2018 | |
14 Mar 2019 | TM02 | Termination of appointment of James Robert Cooke as a secretary on 8 March 2019 | |
11 Mar 2019 | PSC07 | Cessation of James Robert Cooke as a person with significant control on 31 October 2018 | |
11 Mar 2019 | AD01 | Registered office address changed from Yhpm Laindon Barn, Dunton Road Dunton Road Basildon Essex SS15 4DB England to Office 1 Queen Annes Place Enfield EN1 2PX on 11 March 2019 | |
02 Jul 2018 | AP01 | Appointment of Mrs Kathleen Ramsden as a director on 27 June 2018 | |
11 Jun 2018 | TM01 | Termination of appointment of Jeanette Lewis as a director on 1 June 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 25 April 2018 with no updates | |
22 Mar 2018 | AA | Micro company accounts made up to 24 June 2017 | |
26 May 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
24 Mar 2017 | AA | Total exemption small company accounts made up to 24 June 2016 | |
12 Dec 2016 | AD01 | Registered office address changed from Yhpm 187-189 Thorndon Avenue West Horndon Brentwood Essex CM13 3TP England to Yhpm Laindon Barn, Dunton Road Dunton Road Basildon Essex SS15 4DB on 12 December 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
15 Jun 2016 | TM01 | Termination of appointment of Howard Malcolm Gold as a director on 6 March 2016 | |
15 Jun 2016 | TM01 | Termination of appointment of Rosemary Christine Beard as a director on 11 June 2016 | |
15 Jun 2016 | CH03 | Secretary's details changed for Mr James Robert Cooke on 10 October 2015 | |
04 Mar 2016 | AA | Total exemption full accounts made up to 24 June 2015 | |
11 Sep 2015 | AD01 | Registered office address changed from 187-189 Thorndon Avenue West Horndon Brentwood Essex CM13 3TP England to Yhpm 187-189 Thorndon Avenue West Horndon Brentwood Essex CM13 3TP on 11 September 2015 | |
11 Sep 2015 | AD01 | Registered office address changed from Glencar Tilbury Road West Horndon Brentwood Essex CM13 3LS to Yhpm 187-189 Thorndon Avenue West Horndon Brentwood Essex CM13 3TP on 11 September 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
03 Mar 2015 | AA | Total exemption full accounts made up to 24 June 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
29 Apr 2014 | AP03 | Appointment of Mr James Robert Cooke as a secretary | |
29 Apr 2014 | AD01 | Registered office address changed from 2 Oakington Court 38 the Ridgeway Enfield Middlesex EN2 8QJ on 29 April 2014 | |
08 Jan 2014 | AA | Total exemption full accounts made up to 24 June 2013 |