- Company Overview for RIDGE PROPERTY LIMITED (09904833)
- Filing history for RIDGE PROPERTY LIMITED (09904833)
- People for RIDGE PROPERTY LIMITED (09904833)
- Charges for RIDGE PROPERTY LIMITED (09904833)
- More for RIDGE PROPERTY LIMITED (09904833)
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) |
---|---|---|---|
09 Dec 2024 | CS01 | Confirmation statement made on 6 December 2024 with no updates | |
05 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
07 Dec 2023 | AAMD | Amended total exemption full accounts made up to 31 March 2023 | |
06 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with no updates | |
20 Nov 2023 | AD01 | Registered office address changed from Thatcher House, 12 Mount Ephraim Tunbridge Wells Kent TN4 8AS England to Hilden Park Accountants Limited 79 Tonbridge Rd Hildenborough Tonbridge Kent TN11 9BH on 20 November 2023 | |
30 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with no updates | |
09 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
13 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Jan 2021 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
19 Oct 2020 | AD01 | Registered office address changed from Oxford House 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN England to Thatcher House, 12 Mount Ephraim Tunbridge Wells Kent TN4 8AS on 19 October 2020 | |
17 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Jan 2020 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
20 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
28 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2018 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Feb 2017 | MR01 | Registration of charge 099048330001, created on 30 January 2017 | |
25 Jan 2017 | CH01 | Director's details changed for Mrs Katharine Anne Brookes-Smith on 25 January 2017 | |
12 Jan 2017 | AD01 | Registered office address changed from Yew Tree House Lewes Road Forest Row East Sussex RH18 5AA United Kingdom to Oxford House 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on 12 January 2017 | |
14 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates |