Advanced company searchLink opens in new window

RIDGEWAY COURT (STANMORE) FREEHOLD LIMITED

Company number 08351278

Filter by category

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)
03 Sep 2018 TM02 Termination of appointment of Joseph Prendergast as a secretary on 21 August 2018
08 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with updates
08 Dec 2017 TM01 Termination of appointment of Mahesh Patel as a director on 26 April 2017
08 Dec 2017 TM01 Termination of appointment of Mahesh Patel as a director on 26 April 2017
20 Sep 2017 AA Micro company accounts made up to 25 December 2016
16 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
21 Sep 2016 AA Total exemption small company accounts made up to 25 December 2015
27 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 10
25 Sep 2015 AA Total exemption small company accounts made up to 25 December 2014
26 Apr 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 January 2014
04 Feb 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 10
30 Dec 2014 AA Total exemption small company accounts made up to 25 December 2013
03 Oct 2014 AA01 Previous accounting period shortened from 31 January 2014 to 25 December 2013
08 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
24 Jul 2013 AP01 Appointment of Mr Mahesh Patel as a director
11 Jan 2013 TM02 Termination of appointment of London Law Secretarial Limited as a secretary
11 Jan 2013 TM01 Termination of appointment of John Cowdry as a director
11 Jan 2013 AP03 Appointment of Mr Joseph Prendergast as a secretary
11 Jan 2013 AD01 Registered office address changed from , 6 Cochrane House, Admirals Way, London, E14 9UD, England on 11 January 2013
11 Jan 2013 AP01 Appointment of Mr Joseph Prendergast as a director
10 Jan 2013 AP03 Appointment of Mr Joseph Prendergast as a secretary
10 Jan 2013 AD01 Registered office address changed from , the Old Exchange 12 Compton Road, Wimbledon, London, SW19 7QD, United Kingdom on 10 January 2013
10 Jan 2013 AP01 Appointment of Mr Joseph Gary Prendergast as a director
10 Jan 2013 TM01 Termination of appointment of John Cowdry as a director
10 Jan 2013 TM02 Termination of appointment of London Law Secretarial Limited as a secretary