Advanced company searchLink opens in new window

RIDGEWAY COURT (STANMORE) FREEHOLD LIMITED

Company number 08351278

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)
09 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
13 Nov 2023 CH04 Secretary's details changed for Michael Laurie Magar Ltd on 10 November 2023
24 Sep 2023 AA Total exemption full accounts made up to 24 December 2022
06 Feb 2023 AD01 Registered office address changed from C/O Michael Laurie Magar Ltd Premiere House Elstree Way Borehamwood WD6 1JH England to C/O Mlm Property Management, Premiere House Elstree Way Borehamwood WD6 1JH on 6 February 2023
06 Feb 2023 AD01 Registered office address changed from Premiere House Elstree Way Borehamwood WD6 1JH England to C/O Michael Laurie Magar Ltd Premiere House Elstree Way Borehamwood WD6 1JH on 6 February 2023
09 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
23 Sep 2022 AA Total exemption full accounts made up to 24 December 2021
11 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 8 February 2022
09 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 11/02/2022
17 Dec 2021 AA Total exemption full accounts made up to 24 December 2020
21 Sep 2021 AA01 Previous accounting period shortened from 25 December 2020 to 24 December 2020
19 Feb 2021 CS01 Confirmation statement made on 8 January 2021 with updates
18 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with updates
09 Dec 2020 AA Micro company accounts made up to 25 December 2019
30 Jul 2020 AD01 Registered office address changed from 6 Cochrane House Admirals Way London E14 9UD to Premiere House Elstree Way Borehamwood WD6 1JH on 30 July 2020
30 Jul 2020 AP04 Appointment of Michael Laurie Magar Ltd as a secretary on 30 July 2020
30 Jul 2020 TM02 Termination of appointment of Alliance Managing Agents Limited as a secretary on 30 July 2020
09 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
06 Jan 2020 AP01 Appointment of Mr Niraj Shah as a director on 26 November 2019
06 Jan 2020 AP01 Appointment of Miss Sejal Mansukhlal Shah as a director on 26 November 2019
06 Jan 2020 AP01 Appointment of Ms Meena Lalji Patel as a director on 26 November 2019
11 Sep 2019 AA Micro company accounts made up to 25 December 2018
08 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
07 Sep 2018 AA Micro company accounts made up to 25 December 2017
03 Sep 2018 AP04 Appointment of Alliance Managing Agents Limited as a secretary on 21 August 2018