RIDGEFORD PROPERTIES (BOLSOVER STREET) LIMITED
Company number 06421430
- Company Overview for RIDGEFORD PROPERTIES (BOLSOVER STREET) LIMITED (06421430)
- Filing history for RIDGEFORD PROPERTIES (BOLSOVER STREET) LIMITED (06421430)
- People for RIDGEFORD PROPERTIES (BOLSOVER STREET) LIMITED (06421430)
- Charges for RIDGEFORD PROPERTIES (BOLSOVER STREET) LIMITED (06421430)
- More for RIDGEFORD PROPERTIES (BOLSOVER STREET) LIMITED (06421430)
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) |
---|---|---|---|
05 Mar 2019 | AD01 | Registered office address changed from Brecher 4th Floor 64 North Row London W1K 7DA to The Listed Hall 50 Bolsover Street London W1W 5NG on 5 March 2019 | |
02 Jan 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
17 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2017 | CS01 | Confirmation statement made on 28 November 2017 with no updates | |
06 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
30 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
14 Dec 2015 | CH04 | Secretary's details changed for Brecher Abram Nominees Limited on 8 November 2009 | |
09 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
09 Dec 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
09 Dec 2013 | CH04 | Secretary's details changed for Brecher Abram Nominees Limited on 2 January 2013 | |
07 Aug 2013 | AD01 | Registered office address changed from C/O Brecher 4Th Floor 64 North Row London Greater London W1K 7LL on 7 August 2013 | |
02 Jul 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
03 Dec 2012 | AD01 | Registered office address changed from C/O Brecher, Heron Place 3 George Street London W1U 3QG on 3 December 2012 | |
29 Nov 2012 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
29 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
04 Jan 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
04 Jan 2012 | AA | Accounts for a dormant company made up to 31 March 2010 | |
08 Dec 2011 | AR01 | Annual return made up to 28 November 2011 with full list of shareholders | |
09 Dec 2010 | AR01 | Annual return made up to 8 November 2010 with full list of shareholders |