RIDGEVIEW (BRAMPTON) MANAGEMENT LIMITED
Company number 05889039
- Company Overview for RIDGEVIEW (BRAMPTON) MANAGEMENT LIMITED (05889039)
- Filing history for RIDGEVIEW (BRAMPTON) MANAGEMENT LIMITED (05889039)
- People for RIDGEVIEW (BRAMPTON) MANAGEMENT LIMITED (05889039)
- More for RIDGEVIEW (BRAMPTON) MANAGEMENT LIMITED (05889039)
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) |
---|---|---|---|
17 May 2016 | AR01 | Annual return made up to 30 April 2016 no member list | |
28 Apr 2016 | AA01 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 | |
25 May 2015 | AR01 | Annual return made up to 30 April 2015 no member list | |
25 May 2015 | CH01 | Director's details changed for Marguerite Patricia Spencer on 30 April 2015 | |
10 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
16 May 2014 | AR01 | Annual return made up to 30 April 2014 no member list | |
05 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
30 Jul 2013 | AR01 | Annual return made up to 27 July 2013 no member list | |
29 Jul 2013 | CH03 | Secretary's details changed for Marguerite Patricia Smith on 27 July 2013 | |
29 Jul 2013 | CH01 | Director's details changed for Marguerite Patricia Smith on 27 July 2013 | |
29 Jul 2013 | CH01 | Director's details changed for Mrs Catherine Louise Garratt on 27 July 2013 | |
23 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
21 Feb 2013 | AP01 | Appointment of Mrs Catherine Louise Garratt as a director | |
20 Feb 2013 | TM01 | Termination of appointment of Frances Hughes as a director | |
06 Aug 2012 | AR01 | Annual return made up to 27 July 2012 no member list | |
05 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
24 Aug 2011 | AR01 | Annual return made up to 27 July 2011 no member list | |
13 Jan 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
28 Jul 2010 | AR01 | Annual return made up to 27 July 2010 no member list | |
28 Jul 2010 | CH01 | Director's details changed for Marguerite Patricia Smith on 27 July 2010 | |
28 Jul 2010 | CH01 | Director's details changed for Peter Jobson Mitchell on 27 July 2010 | |
28 Jul 2010 | CH01 | Director's details changed for Frances Elizabeth Hughes on 27 July 2010 | |
28 Jul 2010 | CH03 | Secretary's details changed for Marguerite Patricia Smith on 27 July 2010 | |
06 Feb 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
16 Oct 2009 | AD01 | Registered office address changed from 5 Ridge View Brampton Cumbria CA8 1AB on 16 October 2009 |