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 Oct 2010 AD01 Registered office address changed from 1 Darwin Court Hawking Place Farraday Way Bispham Blackpool Lancashire FY2 0JN on 5 October 2010
21 Apr 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
21 Apr 2010 CH01 Director's details changed for Mr Trevor Ashworth Kearsley on 2 March 2010
21 Apr 2010 CH01 Director's details changed for Robert Partington Kearsley on 2 March 2010
21 Apr 2010 CH01 Director's details changed for Andrea Margaret Challis on 2 March 2010
21 Apr 2010 CH01 Director's details changed for Mrs Christine Margaret Kearsley on 2 March 2010
04 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Oct 2009 AA Total exemption small company accounts made up to 31 January 2009
11 Mar 2009 363a Return made up to 02/03/09; full list of members
11 Mar 2009 287 Registered office changed on 11/03/2009 from 1 darwin court hawking place farraday way bispham blackpool lancashire FY2 0JW
02 Mar 2009 288c Director's change of particulars / andrea whittaker / 30/12/2008
17 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
07 May 2008 363a Return made up to 02/03/08; full list of members
15 Nov 2007 AA Total exemption small company accounts made up to 31 January 2007
12 Apr 2007 363s Return made up to 02/03/07; full list of members
04 Dec 2006 AA Total exemption small company accounts made up to 31 January 2006
13 Mar 2006 363s Return made up to 02/03/06; full list of members
02 Dec 2005 AA Total exemption small company accounts made up to 31 January 2005
10 May 2005 363s Return made up to 02/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
09 Feb 2005 287 Registered office changed on 09/02/05 from: newton hall staining road blackpool FY3 0AX
15 Dec 2004 AA Accounts for a small company made up to 31 January 2004
05 May 2004 363s Return made up to 02/03/04; full list of members
05 Mar 2004 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Mar 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Feb 2004 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name