RIDGEWAY ESTATE AGENTS LTD.
Status | ACTIVE |
Company No. | 03542273 |
Category | Private Limited Company |
Incorporated | 07 Apr 1998 |
Age | 26 years, 2 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
RIDGEWAY ESTATE AGENTS LTD. is an active private limited company with number 03542273. It was incorporated 26 years, 2 months, 1 day ago, on 07 April 1998. The company address is Ground Floor Ground Floor, Devizes, SN10 1HT, Wiltshire, England.
Company Fillings
Confirmation statement with updates
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-03
Documents
Capital name of class of shares
Date: 02 Apr 2024
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 27 Mar 2024
Category: Capital
Type: SH10
Documents
Confirmation statement with no updates
Date: 02 Jan 2024
Action Date: 01 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-01
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change person director company with change date
Date: 10 Feb 2023
Action Date: 10 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-10
Officer name: Mr Nicholas James Culley
Documents
Change to a person with significant control
Date: 10 Feb 2023
Action Date: 10 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nicholas James Culley
Change date: 2023-02-10
Documents
Appoint person director company with name date
Date: 24 Jan 2023
Action Date: 24 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Yuliya Culley
Appointment date: 2023-01-24
Documents
Termination secretary company with name termination date
Date: 24 Jan 2023
Action Date: 24 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicholas James Culley
Termination date: 2023-01-24
Documents
Confirmation statement with no updates
Date: 03 Jan 2023
Action Date: 01 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-01
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Termination director company with name termination date
Date: 14 Oct 2022
Action Date: 06 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-06
Officer name: Kenneth Culley
Documents
Mortgage satisfy charge full
Date: 12 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 035422730003
Documents
Mortgage satisfy charge full
Date: 12 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 035422730004
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 01 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-01
Documents
Accounts amended with accounts type total exemption full
Date: 15 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AAMD
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 18 Jan 2021
Action Date: 01 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-01
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2020
Action Date: 05 Apr 2020
Category: Address
Type: AD01
Old address: 41 st. Johns Street Devizes SN10 1BL England
New address: Ground Floor 10 Market Place Devizes Wiltshire SN10 1HT
Change date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 01 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-01
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2019
Action Date: 14 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-14
Old address: Swatton Barn Badbury Swindon Wiltshire SN4 0EU
New address: 41 st. Johns Street Devizes SN10 1BL
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 15 Jan 2019
Action Date: 01 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-01
Documents
Confirmation statement with no updates
Date: 17 Jan 2018
Action Date: 01 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-01
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 01 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-01
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Mortgage satisfy charge full
Date: 20 Oct 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 035422730002
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Sep 2016
Action Date: 27 Sep 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 035422730003
Charge creation date: 2016-09-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Sep 2016
Action Date: 23 Sep 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 035422730004
Charge creation date: 2016-09-23
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2016
Action Date: 01 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-01
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2015
Action Date: 01 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-01
Documents
Mortgage satisfy charge full
Date: 07 Nov 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Oct 2014
Action Date: 30 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-09-30
Charge number: 035422730002
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2014
Action Date: 01 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-01
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2013
Action Date: 01 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-01
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2012
Action Date: 01 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-01
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2011
Action Date: 01 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-01
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2010
Action Date: 01 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-01
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kenneth Culley
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas James Culley
Change date: 2009-10-01
Documents
Legacy
Date: 19 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / kenneth culley / 19/06/2009
Documents
Legacy
Date: 13 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 25 Mar 2008
Category: Capital
Type: 88(2)
Description: Ad 28/02/08\gbp si 1000@1=1000\gbp ic 1000/2000\
Documents
Legacy
Date: 25 Mar 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 28/02/08
Documents
Resolution
Date: 25 Mar 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 10 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/08; full list of members
Documents
Legacy
Date: 14 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/07; full list of members
Documents
Legacy
Date: 19 Jan 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 07 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 19 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/06; full list of members
Documents
Legacy
Date: 11 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 24 Aug 2004
Category: Capital
Type: 88(2)R
Description: Ad 20/04/04--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 24 Aug 2004
Category: Capital
Type: 128(4)
Description: Notice of assignment of name or new name to shares
Documents
Legacy
Date: 24 Aug 2004
Category: Capital
Type: 123
Description: £ nc 1000/1900 20/04/04
Documents
Resolution
Date: 24 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 17 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/01/04; full list of members
Documents
Legacy
Date: 14 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/03; full list of members
Documents
Legacy
Date: 03 Sep 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/03 to 30/06/03
Documents
Legacy
Date: 24 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 24/06/02 from: stratton park house wanborough road swindon SN3 4HG
Documents
Accounts with accounts type dormant
Date: 20 Jun 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 12 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/02; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Aug 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 04 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/01; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Feb 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 21 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/00; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Jan 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 19 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/99; full list of members
Documents
Legacy
Date: 25 Jan 1999
Category: Address
Type: 287
Description: Registered office changed on 25/01/99 from: 19 adeys close stroud green newbury berkshire RG14 7NP
Documents
Some Companies
43 BIRCH GROVE MANAGEMENT LIMITED
THE OLD STATION,STAINES UPON THAMES,TW18 4BB
Number: | 11122135 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
12 HATHERLEY ROAD,SIDCUP,DA14 4DT
Number: | 08284716 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
EDINBURGH NEW TOWN PROPERTY LETTINGS LTD
8/1 BUCKINGHAM TERRACE,EDINBURGH,EH4 3AA
Number: | SC466258 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 EREMON CLOSE,LIVERPOOL,L9 0NZ
Number: | 11311435 |
Status: | ACTIVE |
Category: | Private Limited Company |
MALDEN GREEN HEALTHCARE SERVICES LIMITED
386 MALDEN ROAD,WORCESTER PARK,KT4 7NJ
Number: | 09150178 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
33A UNION STREET,NAIRN,IV12 4PR
Number: | SC196297 |
Status: | ACTIVE |
Category: | Private Limited Company |