Advanced company searchLink opens in new window

RIBCHESTER PROPERTIES LIMITED

Company number 05816851

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)
15 May 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
20 Oct 2023 AA Total exemption full accounts made up to 31 May 2023
15 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
12 Aug 2022 AA Total exemption full accounts made up to 31 May 2022
16 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
06 Jul 2021 AA Total exemption full accounts made up to 31 May 2021
25 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
07 Sep 2020 AP01 Appointment of Mr Jason Clare as a director on 7 September 2020
16 Jul 2020 AA Total exemption full accounts made up to 31 May 2020
10 Jul 2020 TM01 Termination of appointment of Jason Clare as a director on 10 July 2020
19 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
24 Feb 2020 AP01 Appointment of Mr Robert Andrew Whittaker-Schofield as a director on 24 February 2020
29 Aug 2019 AA Total exemption full accounts made up to 31 May 2019
22 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
14 Aug 2018 AA Total exemption full accounts made up to 31 May 2018
25 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
30 Aug 2017 AA Total exemption full accounts made up to 31 May 2017
18 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
02 Mar 2017 AP01 Appointment of Mr Jason Clare as a director on 1 March 2017
06 Sep 2016 AA Total exemption small company accounts made up to 31 May 2016
16 Jun 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
16 Jun 2016 AD01 Registered office address changed from 123-125 Union Street Oldham Greater Manchester OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 16 June 2016
07 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
19 Jun 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
27 Dec 2014 MR01 Registration of charge 058168510001, created on 15 December 2014