RIDANSHE FLAT MANAGEMENT COMPANY LIMITED
Company number 01382549
- Company Overview for RIDANSHE FLAT MANAGEMENT COMPANY LIMITED (01382549)
- Filing history for RIDANSHE FLAT MANAGEMENT COMPANY LIMITED (01382549)
- People for RIDANSHE FLAT MANAGEMENT COMPANY LIMITED (01382549)
- More for RIDANSHE FLAT MANAGEMENT COMPANY LIMITED (01382549)
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) |
---|---|---|---|
25 Sep 2023 | AA | Micro company accounts made up to 31 January 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 10 July 2023 with no updates | |
11 Nov 2022 | TM01 | Termination of appointment of Alexander Andrew Stewart as a director on 11 November 2022 | |
11 Nov 2022 | PSC07 | Cessation of Andy Stewart as a person with significant control on 11 November 2022 | |
16 Aug 2022 | TM01 | Termination of appointment of Richard Minett as a director on 16 August 2022 | |
16 Aug 2022 | PSC07 | Cessation of Richard Minett as a person with significant control on 16 August 2022 | |
03 Aug 2022 | AA | Micro company accounts made up to 31 January 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 10 July 2022 with no updates | |
23 Aug 2021 | CS01 | Confirmation statement made on 10 July 2021 with no updates | |
23 Jul 2021 | AA | Micro company accounts made up to 31 January 2021 | |
13 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
31 Jul 2020 | CS01 | Confirmation statement made on 10 July 2020 with no updates | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with no updates | |
26 Jun 2019 | AD01 | Registered office address changed from 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF to 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF on 26 June 2019 | |
24 Jul 2018 | AA | Micro company accounts made up to 31 January 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with no updates | |
29 Aug 2017 | AA | Micro company accounts made up to 31 January 2017 | |
28 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 28 July 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 10 July 2017 with no updates | |
27 Jul 2017 | PSC01 | Notification of Andy Stewart as a person with significant control on 6 April 2016 | |
27 Jul 2017 | PSC01 | Notification of Richard Minett as a person with significant control on 6 April 2016 | |
27 Jul 2017 | PSC01 | Notification of Carl Livermore as a person with significant control on 6 April 2016 | |
08 Sep 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 |