Advanced company searchLink opens in new window

RIBBLESDALE PLACE MANAGEMENT LIMITED

Company number 04976592

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)
15 Aug 2024 TM01 Termination of appointment of Timothy Robert Steer as a director on 15 August 2024
30 Jul 2024 AP04 Appointment of Rowan Building Management Limited as a secretary on 30 July 2024
30 Jul 2024 TM02 Termination of appointment of Christopher Paul Brook as a secretary on 30 July 2024
28 Jun 2024 AA Micro company accounts made up to 1 January 2024
13 Feb 2024 CH01 Director's details changed for Mrs Susan Foy on 13 February 2024
20 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with no updates
20 Dec 2023 PSC08 Notification of a person with significant control statement
20 Dec 2023 PSC07 Cessation of Goodman Wise as a person with significant control on 20 December 2023
20 Dec 2023 PSC07 Cessation of Jacqui Riley-Smith as a person with significant control on 20 December 2023
31 Aug 2023 AA Micro company accounts made up to 1 January 2023
04 May 2023 AP01 Appointment of Mr Timothy Robert Steer as a director on 3 May 2023
04 May 2023 AP03 Appointment of Mr Christopher Paul Brook as a secretary on 1 May 2023
04 May 2023 AD01 Registered office address changed from Parkinson Property Queen Square Lancaster LA1 1RN England to 5 New Park House Peel Hall Business Village Peel Road Blackpool FY4 5JX on 4 May 2023
20 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with no updates
27 Sep 2022 AA Micro company accounts made up to 1 January 2022
14 Feb 2022 CS01 Confirmation statement made on 20 December 2021 with no updates
14 Feb 2022 AD01 Registered office address changed from C/O Eckersley 25a Winckley Square Preston PR1 3JJ England to Parkinson Property Queen Square Lancaster LA1 1RN on 14 February 2022
13 Jul 2021 AA Micro company accounts made up to 1 January 2021
05 Jan 2021 CS01 Confirmation statement made on 20 December 2020 with no updates
12 Oct 2020 AA Micro company accounts made up to 1 January 2020
08 Oct 2020 AP01 Appointment of Mrs Susan Foy as a director on 19 December 2019
08 Oct 2020 TM01 Termination of appointment of Nicholas Carter as a director on 19 December 2019
11 Aug 2020 TM02 Termination of appointment of Dickinson Harrison (Rbm) Limited as a secretary on 11 August 2020
09 Jan 2020 AD01 Registered office address changed from C/O Dickinson Harrison (Rbm) Ltd Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE to C/O Eckersley 25a Winckley Square Preston PR1 3JJ on 9 January 2020
03 Jan 2020 CS01 Confirmation statement made on 20 December 2019 with updates