Advanced company searchLink opens in new window

RIDANSHE FLAT MANAGEMENT COMPANY LIMITED

Company number 01382549

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)
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