- Company Overview for RIDLANDS GROVE MANAGEMENT LIMITED (06848297)
- Filing history for RIDLANDS GROVE MANAGEMENT LIMITED (06848297)
- People for RIDLANDS GROVE MANAGEMENT LIMITED (06848297)
- More for RIDLANDS GROVE MANAGEMENT LIMITED (06848297)
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) |
---|---|---|---|
16 Mar 2024 | CS01 | Confirmation statement made on 16 March 2024 with no updates | |
22 Nov 2023 | AA | Micro company accounts made up to 30 June 2023 | |
26 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
21 Oct 2022 | AA | Micro company accounts made up to 30 June 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
11 Nov 2021 | AA | Micro company accounts made up to 30 June 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
13 Nov 2020 | AA | Micro company accounts made up to 30 June 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
29 Jan 2020 | AA | Micro company accounts made up to 30 June 2019 | |
24 Jan 2020 | AP01 | Appointment of Mrs Hazel Cherry Duncombe as a director on 24 January 2020 | |
24 Jan 2020 | TM01 | Termination of appointment of Graham Jeffrey Duncombe as a director on 23 December 2019 | |
26 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
21 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
26 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
16 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with no updates | |
03 Feb 2018 | TM02 | Termination of appointment of Della Skeates as a secretary on 3 February 2018 | |
03 Feb 2018 | AD01 | Registered office address changed from 4 Ridlands Grove Ridlands Grove Oxted RH8 0st England to 4 Ridlands Grove Oxted RH8 0st on 3 February 2018 | |
03 Feb 2018 | AP03 | Appointment of Mr William Edward Haines as a secretary on 3 February 2018 | |
03 Feb 2018 | AD01 | Registered office address changed from 1 Ridlands Grove Oxted Surrey RH8 0st to 4 Ridlands Grove Ridlands Grove Oxted RH8 0st on 3 February 2018 | |
22 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
09 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
18 Mar 2016 | AR01 | Annual return made up to 16 March 2016 no member list | |
22 Nov 2015 | AP01 | Appointment of Mr Michael Chevreau as a director on 28 October 2015 |