Advanced company searchLink opens in new window

RIDGELAND PROPERTIES LIMITED

Company number 03484352

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)
26 Jun 2015 MR01 Registration of charge 034843520005, created on 18 June 2015
12 Apr 2015 AA Accounts for a small company made up to 30 June 2014
11 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-11
  • GBP 2
16 Apr 2014 AA Accounts for a small company made up to 30 June 2013
06 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
14 Oct 2013 AD01 Registered office address changed from C/O Jonathan Rose Solicitors 1 Comer House 19 Station Road Barnet Hertfordshire EN5 1QJ United Kingdom on 14 October 2013
08 Apr 2013 AA Accounts for a small company made up to 30 June 2012
10 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
03 Apr 2012 AA Accounts for a small company made up to 30 June 2011
05 Jan 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
05 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2011 AA Accounts for a small company made up to 30 June 2010
29 Jul 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2011 AA Accounts for a medium company made up to 30 June 2009
30 Dec 2010 AR01 Annual return made up to 22 December 2010 with full list of shareholders
04 Jan 2010 AR01 Annual return made up to 22 December 2009 with full list of shareholders
04 Jan 2010 CH01 Director's details changed for Brian Martin Comer on 4 January 2010
04 Jan 2010 CH04 Secretary's details changed for Grosvenor Financial Nominees Limited on 4 January 2010
09 Oct 2009 AA Full accounts made up to 30 June 2008
20 May 2009 287 Registered office changed on 20/05/2009 from, building 1 north london business park oakleigh road south, new southgate, london, N11 1GN
14 Apr 2009 288c Director's change of particulars / luke comer / 01/07/2004
03 Mar 2009 AA Accounts for a medium company made up to 30 June 2007
28 Jan 2009 363a Return made up to 22/12/08; full list of members
31 Jul 2008 287 Registered office changed on 31/07/2008 from, princess park manor, friern barnet road, new southgate, london, N11 3FL