Advanced company searchLink opens in new window

RIBBLE ESTATES (CLIFTON) LIMITED

Company number 01260134

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)
05 Apr 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
27 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
02 May 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
23 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
04 Apr 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
24 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
04 May 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
15 Jan 2021 AA01 Previous accounting period extended from 31 March 2020 to 30 September 2020
16 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
10 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
05 Apr 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
05 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
06 Apr 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
13 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
14 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
02 Mar 2017 AD03 Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
02 Mar 2017 AD02 Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
04 Jan 2017 TM01 Termination of appointment of Trevor Ashworth Kearsley as a director on 19 December 2016
04 Jan 2017 TM01 Termination of appointment of Trevor Ashworth Kearsley as a director on 19 December 2016
04 Jan 2017 TM01 Termination of appointment of Christine Margaret Kearsley as a director on 19 December 2016
04 Jan 2017 TM02 Termination of appointment of Christine Margaret Kearsley as a secretary on 19 December 2016
22 Dec 2016 AA Full accounts made up to 31 March 2016
23 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 10,000
15 Feb 2016 MR04 Satisfaction of charge 012601340004 in full
05 Jan 2016 AA Accounts for a small company made up to 31 March 2015