Advanced company searchLink opens in new window

RIDGE VIEW DESIGN & BUILD LTD

Company number 06932354

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)
08 Jul 2017 CS01 Confirmation statement made on 12 June 2017 with no updates
08 Jul 2017 PSC01 Notification of Darren Moule as a person with significant control on 12 June 2017
08 Jul 2017 PSC01 Notification of Andrew Richard Goble as a person with significant control on 12 June 2017
27 Feb 2017 AA Accounts for a dormant company made up to 30 June 2016
06 Aug 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-08-06
  • GBP 2
03 May 2016 CERTNM Company name changed river view design & build LTD\certificate issued on 03/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-30
28 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-26
09 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
14 Jul 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
23 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
23 Feb 2015 CH01 Director's details changed for Mr Andrew Richard Goble on 6 April 2014
24 Jul 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
26 Feb 2014 AA Accounts for a dormant company made up to 30 June 2013
21 Jun 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
21 Aug 2012 AA Accounts for a dormant company made up to 30 June 2012
23 Jun 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
23 Jun 2012 AD01 Registered office address changed from 24 Downsview Chatham Kent Me5 Oap on 23 June 2012
19 Jul 2011 AA Accounts for a dormant company made up to 30 June 2011
04 Jul 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
05 Feb 2011 AA Accounts for a dormant company made up to 30 June 2010
12 Jul 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
10 Jul 2010 CH01 Director's details changed for Andrew Richard Goble on 12 June 2010
14 Jul 2009 288c Director's change of particulars / darren moule / 01/07/2009
14 Jul 2009 288c Director's change of particulars / andrew goble / 01/07/2009
12 Jun 2009 NEWINC Incorporation