RIBBONWOOD FARM MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 04793615 |
Category | Private Limited Company |
Incorporated | 10 Jun 2003 |
Age | 20 years, 10 months, 25 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 05 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
Appoint corporate secretary company with name
Date: 06 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Q1 Professional Services Limited
Documents
Termination secretary company with name
Date: 05 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anthony Ford
Documents
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
Termination director company with name
Date: 06 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samuel Hurren
Documents
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
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
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
Appoint person secretary company with name
Date: 24 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Anthony Ford
Documents
Termination secretary company with name
Date: 22 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jwt (South) Limited
Documents
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
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
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
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
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
Appoint corporate secretary company with name
Date: 22 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Jwt (South) Limited
Documents
Termination secretary company with name
Date: 22 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Jenkins
Documents
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
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
Appoint person secretary company with name
Date: 25 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: David Robert Jenkins
Documents
Termination director company with name
Date: 22 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dorothy Taylor
Documents
Termination director company with name
Date: 22 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rodney Taylor
Documents
Termination secretary company with name
Date: 22 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dorothy Taylor
Documents
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
Appoint person director company with name
Date: 22 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Keith Irving Parrott
Documents
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
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
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
Legacy
Date: 03 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/09; full list of members
Documents
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
Legacy
Date: 19 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/08; full list of members
Documents
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
Legacy
Date: 23 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/07; no change of members
Documents
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
Legacy
Date: 19 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/06; full list of members
Documents
Legacy
Date: 23 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/05; full list of members
Documents
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
Legacy
Date: 20 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/04; full list of members
Documents
Legacy
Date: 05 May 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/04 to 30/11/04
Documents
Legacy
Date: 17 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
146 TANKERTON ROAD,WHITSTABLE,CT5 2AW
Number: | 09735543 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 PRIORY STREET,CHELTENHAM,GL52 6DG
Number: | 10574892 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 ROSE CLOSE,KETTERING,NN14 6SY
Number: | 04641558 |
Status: | ACTIVE |
Category: | Private Limited Company |
309 EL ALAMEIN WAY, BRADWELL,NORFOLK,NR31 8TX
Number: | 05922301 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 BIRCHGROVE,JOHNSTONE,PA6 7DF
Number: | SC472613 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP032381 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |