- Company Overview for RIDGELAND PROPERTIES LIMITED (03484352)
- Filing history for RIDGELAND PROPERTIES LIMITED (03484352)
- People for RIDGELAND PROPERTIES LIMITED (03484352)
- Charges for RIDGELAND PROPERTIES LIMITED (03484352)
- More for RIDGELAND PROPERTIES LIMITED (03484352)
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
|
|
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
|
|
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 |