Advanced company searchLink opens in new window

RIDINGS RESIDENTIAL LIMITED

Company number 08783791

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
19 Mar 2025 GAZ2 Final Gazette dissolved following liquidation
19 Dec 2024 LIQ13 Return of final meeting in a members' voluntary winding up
03 Sep 2024 AD01 Registered office address changed from 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to C/O Kre Corporate Recovery Limited Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 3 September 2024
03 Sep 2024 LIQ01 Declaration of solvency
03 Sep 2024 600 Appointment of a voluntary liquidator
03 Sep 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-08-28
16 Feb 2024 MR04 Satisfaction of charge 087837910001 in full
16 Feb 2024 MR04 Satisfaction of charge 087837910002 in full
16 Feb 2024 MR04 Satisfaction of charge 087837910003 in full
16 Feb 2024 MR04 Satisfaction of charge 087837910004 in full
21 Nov 2023 CS01 Confirmation statement made on 20 November 2023 with updates
17 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
29 Nov 2022 CS01 Confirmation statement made on 20 November 2022 with updates
10 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
02 Dec 2021 CS01 Confirmation statement made on 20 November 2021 with updates
02 Dec 2021 PSC07 Cessation of Bayliss Property Management Limited as a person with significant control on 15 September 2021
02 Dec 2021 PSC07 Cessation of Stuart Thomas Brankin as a person with significant control on 18 November 2019
02 Dec 2021 PSC02 Notification of Bayliss Property Management Limited as a person with significant control on 18 November 2019
22 Nov 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
12 Nov 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
11 Oct 2021 SH06 Cancellation of shares. Statement of capital on 15 September 2021
  • GBP 0.69
08 Oct 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
22 Dec 2020 CH01 Director's details changed for Mr Stephen John Webster on 22 December 2020
22 Dec 2020 AD01 Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT to 18a/20 King Street Maidenhead Berkshire SL6 1EF on 22 December 2020