Advanced company searchLink opens in new window

RITZ HOMES LIMITED

Company number 09248836

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)
08 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
29 Nov 2017 CH01 Director's details changed for Mr Alan French on 29 November 2017
29 Nov 2017 PSC04 Change of details for Mr Alan French as a person with significant control on 29 November 2017
09 Oct 2017 MR01 Registration of charge 092488360001, created on 2 October 2017
21 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
07 Aug 2016 AA01 Current accounting period extended from 31 October 2016 to 30 April 2017
29 Jul 2016 CH01 Director's details changed for Mr Alan French on 15 July 2016
29 Jul 2016 CH01 Director's details changed for Mr Alain French on 16 July 2016
29 Jul 2016 AD01 Registered office address changed from 1 Field House Close Ascot Berkshire SL5 9LT England to Havenside West Marsh Lane Barrow Haven Barrow Haven Lincolnshire DN19 7EU on 29 July 2016
22 Jun 2016 AD01 Registered office address changed from 1 Field House Close Ascot Berkshire SL5 9LQ to 1 Field House Close Ascot Berkshire SL5 9LT on 22 June 2016
16 Jun 2016 CH01 Director's details changed for Mr Alain French on 16 June 2016
30 Nov 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
30 Nov 2015 CERTNM Company name changed this way forward in business LIMITED\certificate issued on 30/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-27
27 Nov 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
27 Nov 2015 AP01 Appointment of Mr Alain French as a director on 27 November 2015
27 Nov 2015 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 27 November 2015
27 Nov 2015 AD01 Registered office address changed from Dept 1213E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom to 1 Field House Close Ascot Berkshire SL5 9LQ on 27 November 2015
27 Nov 2015 TM01 Termination of appointment of Cfs Secretaries Limited as a director on 27 November 2015
02 Nov 2015 AA Accounts for a dormant company made up to 31 October 2015
22 Oct 2015 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA to Dept 1213E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 22 October 2015
05 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
03 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted