- Company Overview for RIDGEWAY PROPERTY GROUP LIMITED (10394858)
- Filing history for RIDGEWAY PROPERTY GROUP LIMITED (10394858)
- People for RIDGEWAY PROPERTY GROUP LIMITED (10394858)
- More for RIDGEWAY PROPERTY GROUP LIMITED (10394858)
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 Oct 2024 | CH01 | Director's details changed for Dr Chaw Su De Silva on 8 October 2024 | |
09 Oct 2024 | CH01 | Director's details changed for Dr Don Julian De Silva on 8 October 2024 | |
08 Oct 2024 | PSC04 | Change of details for Mrs Chaw Su De Silva as a person with significant control on 8 October 2024 | |
08 Oct 2024 | PSC04 | Change of details for Mr Don Julian De Silva as a person with significant control on 8 October 2024 | |
08 Oct 2024 | AD01 | Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 8 October 2024 | |
27 Sep 2024 | CS01 | Confirmation statement made on 26 September 2024 with no updates | |
20 Feb 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
27 Sep 2023 | CS01 | Confirmation statement made on 26 September 2023 with updates | |
27 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
27 Sep 2022 | CS01 | Confirmation statement made on 26 September 2022 with updates | |
30 Nov 2021 | AA | Accounts for a dormant company made up to 31 May 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 26 September 2021 with updates | |
16 May 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 26 September 2020 with updates | |
28 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 26 September 2019 with updates | |
28 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
20 Nov 2018 | AD01 | Registered office address changed from 107 Cleethorpe Road Grimsby N E Lincs DN31 3ER United Kingdom to 1 Kings Avenue London N21 3NA on 20 November 2018 | |
20 Nov 2018 | CH01 | Director's details changed for Mr Don Julian De Silva on 29 October 2018 | |
20 Nov 2018 | CH01 | Director's details changed for Miss Chaw Su De Silva on 29 October 2018 | |
20 Nov 2018 | PSC04 | Change of details for Mr Don Julian De Silva as a person with significant control on 29 October 2018 | |
20 Nov 2018 | PSC04 | Change of details for Mrs Chaw Su De Silva as a person with significant control on 29 October 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 26 September 2018 with updates | |
24 Sep 2018 | PSC04 | Change of details for Mr Don Julian De Silva as a person with significant control on 26 September 2017 | |
24 Sep 2018 | PSC04 | Change of details for Mrs Chaw Su De Silva as a person with significant control on 26 September 2017 |