RIDGEWAY RENTS LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE YVONNE ALLEN / 03/07/2021
2023-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY HAYDEN NORTON / 31/08/2023
2023-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-29 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-16 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/21, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-30 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TRUDIE RUSSO
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-24 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-12 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES
2018-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE YVONNE ALLEN / 28/06/2018
2017-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-28 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-09-04 update statutory_documents DIRECTOR APPOINTED MRS TRUDIE ANNE RUSSO
2017-09-01 update statutory_documents DIRECTOR APPOINTED MISS MICHELLE YVONNE ALLEN
2017-09-01 update statutory_documents DIRECTOR APPOINTED MR JAMES ANTHONY HAYDEN NORTON
2017-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES
2017-08-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOAD HALL COTTAGES LTD.
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-02 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2015-09-08 update returns_last_madeup_date 2014-08-08 => 2015-08-08
2015-09-08 update returns_next_due_date 2015-09-05 => 2016-09-05
2015-08-10 update statutory_documents 08/08/15 FULL LIST
2015-07-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-05 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address ELLIOTT HOUSE CHURCH STREET KINGSBRIDGE DEVON ENGLAND TQ7 1BY
2014-09-07 delete sic_code 68310 - Real estate agencies
2014-09-07 insert address ELLIOTT HOUSE CHURCH STREET KINGSBRIDGE DEVON TQ7 1BY
2014-09-07 insert sic_code 68320 - Management of real estate on a fee or contract basis
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-08 => 2014-08-08
2014-09-07 update returns_next_due_date 2014-09-05 => 2015-09-05
2014-08-18 update statutory_documents 08/08/14 FULL LIST
2014-08-05 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-08 => 2013-08-08
2013-09-06 update returns_next_due_date 2013-09-05 => 2014-09-05
2013-08-13 update statutory_documents 08/08/13 FULL LIST
2013-07-02 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-02 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 68310 - Real estate agencies
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-22 update returns_last_madeup_date 2011-08-08 => 2012-08-08
2013-06-22 update returns_next_due_date 2012-09-05 => 2013-09-05
2013-06-10 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-08-24 update statutory_documents 08/08/12 FULL LIST
2012-08-15 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-08-15 update statutory_documents 08/08/11 FULL LIST
2011-08-12 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-07-29 update statutory_documents CURREXT FROM 30/11/2011 TO 31/12/2011
2010-12-21 update statutory_documents DIRECTOR APPOINTED MR DAVID NICHOLAS FRANK HANMER
2010-12-21 update statutory_documents DIRECTOR APPOINTED MRS SARAH STAPLETON HANMER
2010-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2010 FROM ALBANY HOUSE, 5 NEW STREET SALISBURY WILTSHIRE SP1 2PH
2010-12-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM OGILVIE
2010-12-02 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-10 update statutory_documents 08/08/10 FULL LIST
2010-05-18 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-08-28 update statutory_documents RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-05-06 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-11-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM OGILVIE / 03/10/2007
2008-09-30 update statutory_documents RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-09-11 update statutory_documents APPOINTMENT TERMINATED DIRECTOR NATASHA OGILVIE
2008-09-11 update statutory_documents APPOINTMENT TERMINATED SECRETARY NATASHA OGILVIE
2008-04-05 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2007-09-04 update statutory_documents RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2007-05-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-08-17 update statutory_documents RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2006-06-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-08-16 update statutory_documents RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS
2005-06-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-09-13 update statutory_documents RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS
2004-05-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-08-20 update statutory_documents RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS
2002-09-11 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/11/03
2002-08-30 update statutory_documents NEW DIRECTOR APPOINTED
2002-08-30 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-30 update statutory_documents DIRECTOR RESIGNED
2002-08-30 update statutory_documents SECRETARY RESIGNED
2002-08-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION