Advanced company searchLink opens in new window

RIDGEFORD PROPERTIES LIMITED

Company number 03268801

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Feb 1999 287 Registered office changed on 25/02/99 from: 25 new street square, london, EC4A 3LN
24 Feb 1999 395 Particulars of mortgage/charge
17 Nov 1998 363a Return made up to 24/10/98; full list of members
07 Nov 1998 395 Particulars of mortgage/charge
07 Nov 1998 395 Particulars of mortgage/charge
27 Oct 1998 288b Director resigned
27 Oct 1998 288a New director appointed
29 Sep 1998 287 Registered office changed on 29/09/98 from: 80 brook street, mayfair, london, W1Y 2DD
29 Sep 1998 288b Secretary resigned
24 Sep 1998 288a New secretary appointed
24 Aug 1998 244 Delivery ext'd 3 mth 31/03/98
11 Jul 1998 395 Particulars of mortgage/charge
10 Mar 1998 288b Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
10 Mar 1998 288a New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
13 Jan 1998 363s Return made up to 24/10/97; full list of members
13 Jan 1998 88(2)R Ad 20/10/97--------- £ si 98@1=98 £ ic 2/100
07 May 1997 395 Particulars of mortgage/charge
04 May 1997 225 Accounting reference date extended from 31/10/97 to 31/03/98
18 Dec 1996 CERTNM Company name changed city gate property management (l ondon) LIMITED\certificate issued on 18/12/96
11 Nov 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
11 Nov 1996 288b Secretary resigned;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director resigned
11 Nov 1996 288b Director resigned
11 Nov 1996 287 Registered office changed on 11/11/96 from: crwys house 33 crwys road, cardiff, CF2 4YF
11 Nov 1996 288a New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
11 Nov 1996 288a New director appointed