RIBBONWOOD FARM MANAGEMENT COMPANY LIMITED

7a West Street, Wareham, BH20 4JS, England
StatusACTIVE
Company No.04793615
CategoryPrivate Limited Company
Incorporated10 Jun 2003
Age20 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

RIBBONWOOD FARM MANAGEMENT COMPANY LIMITED is an active private limited company with number 04793615. It was incorporated 20 years, 10 months, 25 days ago, on 10 June 2003. The company address is 7a West Street, Wareham, BH20 4JS, England.



Company Fillings

Change registered office address company with date old address new address

Date: 04 Jan 2024

Action Date: 04 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-04

New address: 7a West Street Wareham BH20 4JS

Old address: 7a West Street West Street Wareham BH20 4JS England

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 07 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Swanage Flat Management Co Limited

Appointment date: 2023-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: B G Homes Ltd

Termination date: 2023-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2023

Action Date: 10 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: B G Homes Ltd

Appointment date: 2022-06-13

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2021

Action Date: 12 May 2021

Category: Address

Type: AD01

Change date: 2021-05-12

New address: 7a West Street West Street Wareham BH20 4JS

Old address: Swanage Flat Management Company 13 Bon Accord Road Hill Top Swanage BH19 2DN United Kingdom

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jan 2021

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-09-30

Officer name: Q1 Professional Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Address

Type: AD01

Old address: Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom

Change date: 2021-01-07

New address: Swanage Flat Management Company 13 Bon Accord Road Hill Top Swanage BH192DN

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2018

Action Date: 10 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2018

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-17

Officer name: Mr Graham Michael King

Documents

View document PDF

Notification of a person with significant control statement

Date: 05 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2016

Action Date: 13 Jan 2016

Category: Address

Type: AD01

Old address: Castleford Management 314-316 Bournemouth Road Poole Dorset BH14 9AP

Change date: 2016-01-13

New address: Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 10 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 10 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-10

Documents

View document PDF

Appoint corporate secretary company with name

Date: 06 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Q1 Professional Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 05 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Ford

Documents

View document PDF

Accounts amended with made up date

Date: 14 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AAMD

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 06 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Hurren

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 10 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-10

Documents

View document PDF

Change registered office address company with date old address

Date: 22 May 2013

Action Date: 22 May 2013

Category: Address

Type: AD01

Change date: 2013-05-22

Old address: C/O C/O Castleford Management 5a New Orchard Poole Dorset BH15 1LY United Kingdom

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Anthony Ford

Documents

View document PDF

Termination secretary company with name

Date: 22 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jwt (South) Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2012

Action Date: 22 Nov 2012

Category: Address

Type: AD01

Old address: C/O Hamilton Townsend First Floor 1-3 Seamoor Road Westbourne Bournemouth Dorset BH4 9AA

Change date: 2012-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2012

Action Date: 10 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2011

Action Date: 10 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-10

Documents

View document PDF

Appoint corporate secretary company with name

Date: 22 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Jwt (South) Limited

Documents

View document PDF

Termination secretary company with name

Date: 22 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Jenkins

Documents

View document PDF

Change account reference date company current extended

Date: 17 Feb 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2010-11-30

New date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Nov 2010

Action Date: 30 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-30

Old address: 5 Poole Road Bournemouth Dorset BH12 5QL

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David Robert Jenkins

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dorothy Taylor

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rodney Taylor

Documents

View document PDF

Termination secretary company with name

Date: 22 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dorothy Taylor

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Samuel Richard Strahan Hurren

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Keith Irving Parrott

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2010

Action Date: 10 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2007

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/04; full list of members

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/04 to 30/11/04

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 10 Jun 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CGS BLINDS AND SHUTTERS LTD

146 TANKERTON ROAD,WHITSTABLE,CT5 2AW

Number:09735543
Status:ACTIVE
Category:Private Limited Company

FARAMAY LIMITED

38 PRIORY STREET,CHELTENHAM,GL52 6DG

Number:10574892
Status:ACTIVE
Category:Private Limited Company

NIGEL LAY LIMITED

13 ROSE CLOSE,KETTERING,NN14 6SY

Number:04641558
Status:ACTIVE
Category:Private Limited Company

PLANNING 4 SUCCESS LIMITED

309 EL ALAMEIN WAY, BRADWELL,NORFOLK,NR31 8TX

Number:05922301
Status:ACTIVE
Category:Private Limited Company

R J AVIATION LTD

18 BIRCHGROVE,JOHNSTONE,PA6 7DF

Number:SC472613
Status:ACTIVE
Category:Private Limited Company
Number:IP032381
Status:ACTIVE
Category:Industrial and Provident Society

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source