RIDLEAVES LIMITED

35 Chequers Court Brown Street, Salisbury, SP1 2AS, England
StatusACTIVE
Company No.08785307
CategoryPrivate Limited Company
Incorporated21 Nov 2013
Age10 years, 6 months
JurisdictionEngland Wales

SUMMARY

RIDLEAVES LIMITED is an active private limited company with number 08785307. It was incorporated 10 years, 6 months ago, on 21 November 2013. The company address is 35 Chequers Court Brown Street, Salisbury, SP1 2AS, England.



Company Fillings

Confirmation statement with updates

Date: 07 Dec 2023

Action Date: 02 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2023

Action Date: 07 Dec 2023

Category: Address

Type: AD01

Old address: Suite 204 Warner House 123 Castle Street Salisbury Wiltshire SP1 3TB United Kingdom

New address: 35 Chequers Court Brown Street Salisbury SP1 2AS

Change date: 2023-12-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2023

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-09-30

Psc name: Bourne Vp Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2023

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alice Helen Ridley

Cessation date: 2022-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2023

Action Date: 30 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-30

Psc name: Dominic Ridley

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2022

Action Date: 02 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dominic Ridley

Change date: 2021-02-05

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dominic Ridley

Change date: 2021-02-05

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Address

Type: AD01

Old address: 17 Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX England

New address: Suite 204 Warner House 123 Castle Street Salisbury Wiltshire SP1 3TB

Change date: 2021-01-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2017

Action Date: 22 May 2017

Category: Address

Type: AD01

Change date: 2017-05-22

Old address: 35 Chequers Court Brown Street Salisbury Wiltshire SP1 2AS

New address: 17 Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2015

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 18 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 21 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-21

Documents

View document PDF

Incorporation company

Date: 21 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBAS PHOTOGRAPHY LIMITED

236 ASHBURTON AVENUE,ILFORD,IG3 9EJ

Number:09550068
Status:ACTIVE
Category:Private Limited Company

CARLOS75 LTD

43 CHELSWORTH ROAD,FELIXSTOWE,IP11 2UJ

Number:10870661
Status:ACTIVE
Category:Private Limited Company

CHERVALE BUILDERS LIMITED

43 TRINITY CLOSE,OXON,OX16 0UB

Number:01653756
Status:ACTIVE
Category:Private Limited Company

CICADA TV LIMITED

108 WESTBOURNE PARK ROAD,LONDON,W2 5PL

Number:07677704
Status:ACTIVE
Category:Private Limited Company

INTER TERMINALS EASTHAM LIMITED

PRIORY HOUSE,REDHILL,RH1 1PE

Number:03619979
Status:ACTIVE
Category:Private Limited Company

SE SERVICES (SOUTH EAST) LIMITED

1 THE OLD STABLES,TUNBRIDGE WELLS,TN3 9JT

Number:10349919
Status:ACTIVE
Category:Private Limited Company

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