- Company Overview for RIDINGS DEVELOPMENTS LTD (05841186)
- Filing history for RIDINGS DEVELOPMENTS LTD (05841186)
- People for RIDINGS DEVELOPMENTS LTD (05841186)
- Charges for RIDINGS DEVELOPMENTS LTD (05841186)
- More for RIDINGS DEVELOPMENTS LTD (05841186)
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 Jun 2012 | BONA | Bona Vacantia disclaimer | |
18 Oct 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2010 | AR01 |
Annual return made up to 8 June 2010 with full list of shareholders
Statement of capital on 2010-06-29
|
|
28 Jun 2010 | CH01 | Director's details changed for Brian Gregory on 8 June 2010 | |
01 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
29 Sep 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
10 Sep 2009 | 363a | Return made up to 08/06/09; full list of members | |
23 Jun 2009 | 288c | Director's Change of Particulars / michael longden / 01/06/2008 / Title was: , now: mr; HouseName/Number was: , now: 2; Street was: holly lodge, now: central mews; Area was: 11 green street greatsbrough, now: dinnington; Post Town was: rotherham, now: sheffield; Post Code was: S61 4EE, now: S25 2QN; Country was: , now: england | |
11 Feb 2009 | 287 | Registered office changed on 11/02/2009 from dinnington business centre unit 4 outgang lane dinnington rotherham south yorkshire S25 3QX | |
19 Jan 2009 | 287 | Registered office changed on 19/01/2009 from 49 west street hoyland barnsley south yorkshire SY4 9AG | |
16 Sep 2008 | 363a | Return made up to 08/06/08; full list of members | |
22 Jul 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
04 Jul 2008 | 287 | Registered office changed on 04/07/2008 from 78 cross hill ecclesfield sheffield S35 9TU | |
27 Jun 2008 | 363a | Return made up to 08/06/07; full list of members | |
21 May 2008 | 287 | Registered office changed on 21/05/2008 from manvers house pioneer close wath upon dearne rotherham south yorkshire S63 7JZ | |
18 Nov 2006 | 395 | Particulars of mortgage/charge | |
02 Aug 2006 | 287 | Registered office changed on 02/08/06 from: 4 park road, moseley birmingham west midlands B13 8AB | |
02 Aug 2006 | 288a | New secretary appointed;new director appointed | |
02 Aug 2006 | 288a | New director appointed | |
26 Jul 2006 | 288b | Secretary resigned | |
26 Jul 2006 | 288b | Director resigned | |
08 Jun 2006 | NEWINC | Incorporation |