Advanced company searchLink opens in new window

RIDGE VIEW LIMITED

Company number 03671676

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)
30 Jan 2024 AA Micro company accounts made up to 30 November 2023
03 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
12 Feb 2023 AA Micro company accounts made up to 30 November 2022
31 Jan 2023 PSC04 Change of details for Mrs Lindsey Isobel Weedon as a person with significant control on 1 June 2017
02 Aug 2022 MR01 Registration of charge 036716760005, created on 28 July 2022
04 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
01 Jun 2022 MR01 Registration of charge 036716760004, created on 1 June 2022
14 May 2022 AA Micro company accounts made up to 30 November 2021
02 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
21 Jan 2021 AA Micro company accounts made up to 30 November 2020
11 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
15 Feb 2020 AA Micro company accounts made up to 30 November 2019
03 Jul 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
29 Dec 2018 AA Micro company accounts made up to 30 November 2018
03 Nov 2018 AP03 Appointment of Mrs Jacqueline Faulkner as a secretary on 3 November 2018
03 Nov 2018 TM02 Termination of appointment of Ian Taylor Cameron as a secretary on 3 November 2018
03 Nov 2018 AD01 Registered office address changed from 234 Blind Lane Flackwell Heath High Wycombe Buckinghamshire HP10 9LD to 27 West Ridge Bourne End SL8 5BU on 3 November 2018
30 Aug 2018 AA Micro company accounts made up to 30 November 2017
04 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
06 Jun 2017 AA Micro company accounts made up to 30 November 2016
01 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
01 Jun 2017 CH01 Director's details changed for Lindsey Isobel Weedon on 1 June 2017
06 Feb 2017 CS01 Confirmation statement made on 31 December 2016 with updates
18 May 2016 AA Total exemption small company accounts made up to 30 November 2015
11 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100