- Company Overview for RIBCHESTER PROPERTIES LIMITED (05816851)
- Filing history for RIBCHESTER PROPERTIES LIMITED (05816851)
- People for RIBCHESTER PROPERTIES LIMITED (05816851)
- Charges for RIBCHESTER PROPERTIES LIMITED (05816851)
- More for RIBCHESTER PROPERTIES LIMITED (05816851)
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) |
---|---|---|---|
18 Oct 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
15 May 2024 | CS01 | Confirmation statement made on 15 May 2024 with no updates | |
20 Oct 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 15 May 2023 with no updates | |
12 Aug 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 15 May 2022 with no updates | |
06 Jul 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
07 Sep 2020 | AP01 | Appointment of Mr Jason Clare as a director on 7 September 2020 | |
16 Jul 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
10 Jul 2020 | TM01 | Termination of appointment of Jason Clare as a director on 10 July 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
24 Feb 2020 | AP01 | Appointment of Mr Robert Andrew Whittaker-Schofield as a director on 24 February 2020 | |
29 Aug 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
14 Aug 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
30 Aug 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
02 Mar 2017 | AP01 | Appointment of Mr Jason Clare as a director on 1 March 2017 | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
16 Jun 2016 | AD01 | Registered office address changed from 123-125 Union Street Oldham Greater Manchester OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 16 June 2016 | |
07 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
|