RIDANSHE FLAT MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 01382549 |
Category | |
Incorporated | 07 Aug 1978 |
Age | 45 years, 9 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
RIDANSHE FLAT MANAGEMENT COMPANY LIMITED is an active with number 01382549. It was incorporated 45 years, 9 months, 24 days ago, on 07 August 1978. The company address is 11 Reeves Way 11 Reeves Way, Chelmsford, CM3 5XF, England.
Company Fillings
Accounts with accounts type micro entity
Date: 25 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2023
Action Date: 10 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-10
Documents
Termination director company with name termination date
Date: 11 Nov 2022
Action Date: 11 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-11
Officer name: Alexander Andrew Stewart
Documents
Cessation of a person with significant control
Date: 11 Nov 2022
Action Date: 11 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andy Stewart
Cessation date: 2022-11-11
Documents
Termination director company with name termination date
Date: 16 Aug 2022
Action Date: 16 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-16
Officer name: Richard Minett
Documents
Cessation of a person with significant control
Date: 16 Aug 2022
Action Date: 16 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-08-16
Psc name: Richard Minett
Documents
Accounts with accounts type micro entity
Date: 03 Aug 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2022
Action Date: 10 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-10
Documents
Confirmation statement with no updates
Date: 23 Aug 2021
Action Date: 10 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-10
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2020
Action Date: 10 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-10
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2019
Action Date: 10 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-10
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2019
Action Date: 26 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-26
New address: 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF
Old address: 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2018
Action Date: 10 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-10
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Withdrawal of a person with significant control statement
Date: 28 Jul 2017
Action Date: 28 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-07-28
Documents
Confirmation statement with no updates
Date: 27 Jul 2017
Action Date: 10 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-10
Documents
Notification of a person with significant control
Date: 27 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andy Stewart
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 27 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Richard Minett
Documents
Notification of a person with significant control
Date: 27 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Carl Livermore
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 10 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-10
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Appoint corporate secretary company with name date
Date: 28 Jun 2016
Action Date: 13 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Essex Properties Limited
Appointment date: 2016-04-13
Documents
Termination secretary company with name termination date
Date: 28 Jun 2016
Action Date: 13 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Victor Sullivan
Termination date: 2016-04-13
Documents
Annual return company with made up date no member list
Date: 17 Jul 2015
Action Date: 10 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-10
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Termination director company with name termination date
Date: 13 Nov 2014
Action Date: 11 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-11
Officer name: Adam Leatherdale
Documents
Annual return company with made up date no member list
Date: 22 Jul 2014
Action Date: 10 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-10
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date no member list
Date: 15 Jul 2013
Action Date: 10 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-10
Documents
Appoint person secretary company with name
Date: 31 May 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr James Victor Sullivan
Documents
Termination secretary company with name
Date: 31 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carol Sullivan
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date no member list
Date: 12 Jul 2012
Action Date: 10 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-10
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Change person director company with change date
Date: 03 Oct 2011
Action Date: 21 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Carl James Livermore
Change date: 2011-06-21
Documents
Change person director company with change date
Date: 03 Oct 2011
Action Date: 21 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-21
Officer name: Adam Leatherdale
Documents
Annual return company with made up date no member list
Date: 21 Jul 2011
Action Date: 10 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-10
Documents
Appoint person director company with name
Date: 11 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Minett
Documents
Termination director company with name
Date: 11 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Minett
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date no member list
Date: 15 Jul 2010
Action Date: 10 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-10
Documents
Change person director company with change date
Date: 15 Jul 2010
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-01
Officer name: Richard Minett
Documents
Change person director company with change date
Date: 15 Jul 2010
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Carl James Livermore
Change date: 2010-07-01
Documents
Change person director company with change date
Date: 15 Jul 2010
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-01
Officer name: Adam Leatherdale
Documents
Appoint person director company with name
Date: 23 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alexander Andrew Stewart
Documents
Termination director company with name
Date: 23 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Stewart
Documents
Accounts with accounts type full
Date: 24 Feb 2010
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 14 Jul 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 10/07/09
Documents
Legacy
Date: 12 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed carol sullivan
Documents
Legacy
Date: 12 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary hertford company secretaries LIMITED
Documents
Legacy
Date: 12 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 12/03/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR
Documents
Legacy
Date: 10 Mar 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2009
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 11 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed adam leatherdale
Documents
Legacy
Date: 11 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed richard minett
Documents
Legacy
Date: 11 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed carl james livermore
Documents
Legacy
Date: 08 Oct 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/07/08
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed hertford company secretaries LIMITED
Documents
Legacy
Date: 04 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 04/06/2008 from johnson cooper LTD phoenix house christopher martin road basildon essex SS14 3EZ
Documents
Legacy
Date: 03 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary johnson cooper LIMITED
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2007
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 03 Aug 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 10/07/07
Documents
Legacy
Date: 10 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Oct 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/07/06
Documents
Legacy
Date: 05 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2005
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 07 Sep 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/07/05
Documents
Legacy
Date: 12 Jan 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/07/04
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2004
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 01 Aug 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 29 Jul 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/07/03
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2003
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 09 Jan 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/07/02
Documents
Legacy
Date: 06 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 07 Sep 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/07/01
Documents
Legacy
Date: 14 Apr 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/07/00
Documents
Accounts with accounts type small
Date: 30 Nov 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Accounts with accounts type small
Date: 08 Nov 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 24 Aug 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/07/99
Documents
Legacy
Date: 01 Apr 1999
Category: Address
Type: 287
Description: Registered office changed on 01/04/99 from: 22A st andrews road shoeburyness essex SS3 9HX
Documents
Accounts with accounts type small
Date: 01 Dec 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 28 Jul 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/07/98
Documents
Accounts with accounts type small
Date: 02 Dec 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 18 Jul 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/07/97
Documents
Legacy
Date: 09 Sep 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/07/96
Documents
Legacy
Date: 09 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 30 Jul 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 25 Jul 1995
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/07/95
Documents
Accounts with accounts type small
Date: 26 May 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Some Companies
CANAL ROAD,WILTSHIRE,BA14 8RQ
Number: | 01663006 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ASML COLLEGE HOUSE,RUISLIP,HA4 7AE
Number: | 11289846 |
Status: | ACTIVE |
Category: | Private Limited Company |
LADBROKE MANAGEMENT SERVICES LIMITED
5 FIELD END,UCKFIELD,TN22 2DJ
Number: | 04515058 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 MANOR DRIVE,NEWARK,NG23 5GZ
Number: | 01374723 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEVE DANIEL ASSOCIATES LIMITED
6 POOLE ROAD,WIMBORNE,BH21 1QE
Number: | 07780535 |
Status: | ACTIVE |
Category: | Private Limited Company |
134 FOXHALL ROAD,NOTTINGHAM,NG7 6LH
Number: | 11371042 |
Status: | ACTIVE |
Category: | Private Limited Company |