Advanced company searchLink opens in new window

RIDGEON COURT (PROPERTY MANAGEMENT) CO. LIMITED

Company number 00846033

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)
06 Oct 2023 CH01 Director's details changed for Angela Mary Launosalo on 6 October 2023
06 Oct 2023 CH01 Director's details changed for Edmund Richard Cotter on 6 October 2023
06 Oct 2023 CH01 Director's details changed for Mrs Eileen Beisty on 6 October 2023
04 Jul 2023 AA Micro company accounts made up to 31 October 2022
28 Jun 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
13 Jul 2022 AA Micro company accounts made up to 31 October 2021
28 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
29 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
04 Jun 2021 AA Micro company accounts made up to 31 October 2020
02 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
18 Jun 2020 AA Micro company accounts made up to 31 October 2019
01 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
21 May 2019 TM01 Termination of appointment of Edward Leon as a director on 21 May 2019
29 Jan 2019 AA Micro company accounts made up to 31 October 2018
02 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
08 Jan 2018 AA Micro company accounts made up to 31 October 2017
10 Jul 2017 PSC08 Notification of a person with significant control statement
03 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
03 Jul 2017 CH04 Secretary's details changed for Lancaster Secretarial Services Ltd on 3 July 2017
03 Jul 2017 AD01 Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 3 July 2017
04 Apr 2017 AP04 Appointment of Lancaster Secretarial Services Ltd as a secretary on 25 March 2017
04 Apr 2017 AD01 Registered office address changed from 140 Heath Row Bishop's Stortford Hertfordshire CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 4 April 2017
04 Apr 2017 TM02 Termination of appointment of Lesley Ann Sykes as a secretary on 25 March 2017
19 Dec 2016 AA Total exemption small company accounts made up to 31 October 2016
28 Jun 2016 AR01 Annual return made up to 28 June 2016 no member list