Advanced company searchLink opens in new window

RIDGMOUNT PROPERTIES LIMITED

Company number 06778866

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)
02 Apr 2024 TM02 Termination of appointment of Shaun Antony Hart as a secretary on 31 March 2024
02 Apr 2024 TM01 Termination of appointment of Shaun Antony Hart as a director on 31 March 2024
02 Jan 2024 CS01 Confirmation statement made on 23 December 2023 with no updates
07 Dec 2023 MR01 Registration of charge 067788660001, created on 5 December 2023
03 Aug 2023 AA Total exemption full accounts made up to 31 October 2022
25 Jan 2023 CS01 Confirmation statement made on 23 December 2022 with no updates
03 Aug 2022 AA Total exemption full accounts made up to 31 October 2021
23 Dec 2021 CS01 Confirmation statement made on 23 December 2021 with no updates
04 Aug 2021 AA Total exemption full accounts made up to 31 October 2020
19 Jan 2021 CS01 Confirmation statement made on 23 December 2020 with no updates
03 Nov 2020 AA Accounts for a small company made up to 31 October 2019
23 Dec 2019 CS01 Confirmation statement made on 23 December 2019 with no updates
28 Oct 2019 TM01 Termination of appointment of Jeffrey Duggan as a director on 24 October 2019
28 Oct 2019 TM02 Termination of appointment of Jeffrey Duggan as a secretary on 24 October 2019
24 Oct 2019 AP01 Appointment of Shaun Antony Hart as a director on 24 October 2019
12 Jul 2019 AA Accounts for a small company made up to 31 October 2018
24 Dec 2018 CS01 Confirmation statement made on 23 December 2018 with no updates
31 Jul 2018 AA Accounts for a small company made up to 31 October 2017
02 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with no updates
02 Nov 2017 AP03 Appointment of Shaun Antony Hart as a secretary on 16 October 2017
04 Aug 2017 AA Accounts for a small company made up to 31 October 2016
17 Jan 2017 CS01 Confirmation statement made on 23 December 2016 with updates
04 Jan 2017 CH01 Director's details changed for Mr Luzer Rokach on 15 March 2016
08 Aug 2016 AA Full accounts made up to 31 October 2015
23 Dec 2015 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,000