Advanced company searchLink opens in new window

THE RIDGEWAY TENANTS ASSOCIATION LIMITED

Company number 05124589

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)
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
  • GBP 89
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
  • GBP 89
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
  • GBP 89
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