THE RIDGEWAY TENANTS ASSOCIATION LIMITED
Company number 05124589
- Company Overview for THE RIDGEWAY TENANTS ASSOCIATION LIMITED (05124589)
- Filing history for THE RIDGEWAY TENANTS ASSOCIATION LIMITED (05124589)
- People for THE RIDGEWAY TENANTS ASSOCIATION LIMITED (05124589)
- More for THE RIDGEWAY TENANTS ASSOCIATION LIMITED (05124589)
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) |
---|---|---|---|
05 Feb 2020 | AP04 | Appointment of My Estate Manager Ltd as a secretary on 1 February 2020 | |
05 Feb 2020 | TM02 | Termination of appointment of Alan Smith as a secretary on 31 January 2020 | |
05 Feb 2020 | AD01 | Registered office address changed from 47a Woodland Drive St. Albans Hertfordshire AL4 0EL to The White House 1 the Broadway Hatfield AL9 5BG on 5 February 2020 | |
02 Jan 2020 | AA | Micro company accounts made up to 5 April 2019 | |
03 Sep 2019 | AP03 | Appointment of Mr Alan Smith as a secretary on 1 September 2019 | |
02 Sep 2019 | TM02 | Termination of appointment of Patrick Joseph Smears as a secretary on 1 September 2019 | |
27 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with updates | |
23 Dec 2018 | AA | Micro company accounts made up to 5 April 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with updates | |
27 Dec 2017 | AA | Total exemption full accounts made up to 5 April 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
30 Dec 2016 | AA | Total exemption full accounts made up to 5 April 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
12 Jan 2016 | AA | Total exemption full accounts made up to 5 April 2015 | |
10 May 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-10
|
|
09 Jan 2015 | AA | Total exemption full accounts made up to 5 April 2014 | |
22 Sep 2014 | AP01 | Appointment of Mr John Frederick Apperley as a director on 16 September 2014 | |
22 Sep 2014 | AP01 | Appointment of Mrs Hazel Jean Spooner as a director on 16 September 2014 | |
01 May 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
12 Mar 2014 | AD01 | Registered office address changed from 499 the Ridgeway St. Albans Hertfordshire AL4 9TX United Kingdom on 12 March 2014 | |
12 Mar 2014 | TM01 | Termination of appointment of David Davenport as a director | |
12 Mar 2014 | TM01 | Termination of appointment of Patrick Smears as a director | |
12 Mar 2014 | AP03 | Appointment of Patrick Joseph Smears as a secretary | |
04 Jan 2014 | AA | Total exemption full accounts made up to 5 April 2013 | |
23 Oct 2013 | AP01 | Appointment of Suzanne Nicola Yates as a director |