Advanced company searchLink opens in new window

RIDGEWAY HOUSE MANAGEMENT COMPANY LIMITED

Company number 05133213

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)
31 May 2016 CH01 Director's details changed for Trevor Charles Hills on 1 January 2016
08 Mar 2016 AP01 Appointment of Krina Shah as a director on 8 February 2016
11 Feb 2016 AA Micro company accounts made up to 31 May 2015
03 Feb 2016 AP01 Appointment of Ms Shena Mcgrath as a director on 12 May 2015
03 Feb 2016 AP01 Appointment of Mr Richard Oakley as a director on 12 May 2015
13 Aug 2015 AD01 Registered office address changed from Empress Heights College Street Southampton Hampshire SO14 3LA to Flat 3, Ridgeway House the Ridge Woking Surrey GU22 7EA on 13 August 2015
12 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 5
09 Jun 2015 AP01 Appointment of Catherine Jemma Lowe as a director on 13 March 2015
26 Mar 2015 TM01 Termination of appointment of Raheel Khan as a director on 10 December 2014
26 Mar 2015 TM01 Termination of appointment of Shaila Rashid as a director on 13 March 2015
24 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
07 Nov 2014 AD01 Registered office address changed from 21 Southampton Street Southampton Hampshire SO15 2ED to Empress Heights College Street Southampton Hampshire SO14 3LA on 7 November 2014
17 Jun 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 5
24 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
26 Jun 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
26 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
16 Jan 2013 TM01 Termination of appointment of Shahid Rashid as a director
16 Jan 2013 TM02 Termination of appointment of Saqib Butt as a secretary
16 Jan 2013 TM01 Termination of appointment of Saqib Butt as a director
30 May 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
28 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
13 Feb 2012 TM01 Termination of appointment of Amjad Butt as a director
07 Jul 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
02 Jun 2011 AD01 Registered office address changed from 8a the Gardens Broadcut Fareham Hampshire PO16 8SS England on 2 June 2011
16 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010