RIDER HOUSE LIMITED

02796826
4 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB

Documents

Documents
Date Category Description Pages
22 May 2018 gazette Gazette Dissolved Liquidation 1 Buy now
22 Feb 2018 insolvency Liquidation In Administration Move To Dissolution 15 Buy now
15 Feb 2018 insolvency Liquidation In Administration Progress Report 16 Buy now
10 Jan 2018 officers Termination of appointment of director (David Hetherington Messenger) 2 Buy now
24 Aug 2017 insolvency Liquidation In Administration Progress Report 41 Buy now
27 Feb 2017 insolvency Liquidation In Administration Progress Report With Brought Down Date 34 Buy now
27 Feb 2017 insolvency Liquidation In Administration Extension Of Period 1 Buy now
09 Jan 2017 insolvency Liquidation In Administration Vacation Of Office 13 Buy now
26 Sep 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 34 Buy now
09 May 2016 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
27 Apr 2016 insolvency Liquidation In Administration Proposals 62 Buy now
22 Apr 2016 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 8 Buy now
03 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Mar 2016 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
27 Jan 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
29 Sep 2015 accounts Annual Accounts 18 Buy now
23 Feb 2015 annual-return Annual Return 4 Buy now
15 May 2014 accounts Annual Accounts 16 Buy now
24 Feb 2014 annual-return Annual Return 4 Buy now
21 Jan 2014 officers Change of particulars for secretary (Richard Cameron Shore) 3 Buy now
10 Jan 2014 officers Change of particulars for director (Mr David Hetherington Messenger) 3 Buy now
22 Feb 2013 annual-return Annual Return 4 Buy now
04 Dec 2012 accounts Annual Accounts 7 Buy now
23 Feb 2012 annual-return Annual Return 4 Buy now
30 Jan 2012 accounts Annual Accounts 7 Buy now
01 Mar 2011 annual-return Annual Return 4 Buy now
31 Jan 2011 accounts Annual Accounts 7 Buy now
01 Mar 2010 accounts Annual Accounts 7 Buy now
24 Feb 2010 annual-return Annual Return 4 Buy now
24 Dec 2009 resolution Resolution 3 Buy now
15 Dec 2009 mortgage Particulars of a mortgage or charge 10 Buy now
15 Dec 2009 mortgage Particulars of a mortgage or charge 8 Buy now
21 Mar 2009 mortgage Particulars of a mortgage or charge/co extend / charge no: 9 4 Buy now
05 Mar 2009 annual-return Return made up to 22/02/09; full list of members 3 Buy now
28 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 2 Buy now
28 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 2 Buy now
17 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 2 Buy now
14 Apr 2008 capital Declaration of assistance for shares acquisition 8 Buy now
14 Apr 2008 resolution Resolution 9 Buy now
14 Apr 2008 officers Secretary appointed richard cameron shore 2 Buy now
14 Apr 2008 officers Director appointed david hetherington messenger 2 Buy now
14 Apr 2008 officers Appointment terminated director helen moxham 1 Buy now
14 Apr 2008 officers Appointment terminated director and secretary stephen moxham 1 Buy now
14 Apr 2008 accounts Accounting reference date extended from 31/12/2008 to 30/04/2009 1 Buy now
14 Apr 2008 address Registered office changed on 14/04/2008 from rider house stapenhill road burton on trent staffordshire DE15 9AE 1 Buy now
04 Mar 2008 annual-return Return made up to 22/02/08; full list of members 4 Buy now
04 Mar 2008 accounts Annual Accounts 6 Buy now
30 Jul 2007 accounts Annual Accounts 7 Buy now
15 May 2007 officers Director resigned 1 Buy now
13 Mar 2007 annual-return Return made up to 22/02/07; full list of members 3 Buy now
31 Oct 2006 accounts Annual Accounts 6 Buy now
07 Mar 2006 annual-return Return made up to 22/02/06; full list of members 3 Buy now
08 Nov 2005 accounts Annual Accounts 8 Buy now
15 Jun 2005 annual-return Return made up to 22/02/05; full list of members 7 Buy now
14 Oct 2004 accounts Annual Accounts 17 Buy now
12 Mar 2004 annual-return Return made up to 22/02/04; full list of members 7 Buy now
09 Jan 2004 auditors Auditors Resignation Company 1 Buy now
30 Oct 2003 accounts Annual Accounts 17 Buy now
21 Mar 2003 annual-return Return made up to 22/02/03; full list of members 7 Buy now
02 Nov 2002 accounts Annual Accounts 16 Buy now
06 Mar 2002 annual-return Return made up to 22/02/02; full list of members 7 Buy now
21 Sep 2001 address Registered office changed on 21/09/01 from: 16 birmingham road walsall west midlands 1 Buy now
06 Sep 2001 officers New director appointed 2 Buy now
20 Aug 2001 accounts Annual Accounts 9 Buy now
24 Jul 2001 officers Director resigned 1 Buy now
24 Jul 2001 officers Director resigned 1 Buy now
24 Jul 2001 officers Director resigned 1 Buy now
19 Jun 2001 annual-return Return made up to 22/02/01; full list of members 8 Buy now
14 Apr 2001 accounts Annual Accounts 11 Buy now
27 Mar 2001 officers Director resigned 1 Buy now
27 Mar 2001 officers Director resigned 1 Buy now
27 Mar 2001 officers Secretary resigned;director resigned 1 Buy now
30 Nov 2000 accounts Accounting reference date shortened from 31/03/00 to 31/12/99 1 Buy now
22 Nov 2000 mortgage Particulars of mortgage/charge 3 Buy now
22 Nov 2000 mortgage Particulars of mortgage/charge 3 Buy now
03 Oct 2000 mortgage Particulars of mortgage/charge 4 Buy now
26 Apr 2000 annual-return Return made up to 22/02/00; full list of members 8 Buy now
12 Jan 2000 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
12 Jan 2000 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
12 Jan 2000 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
06 Jan 2000 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
06 Jan 2000 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
28 Oct 1999 officers New director appointed 2 Buy now
28 Oct 1999 officers New secretary appointed;new director appointed 2 Buy now
28 Oct 1999 officers New director appointed 2 Buy now
05 Oct 1999 incorporation Memorandum Articles 8 Buy now
05 Oct 1999 capital Declaration of assistance for shares acquisition 4 Buy now
05 Oct 1999 resolution Resolution 1 Buy now
16 Sep 1999 accounts Annual Accounts 9 Buy now
08 Mar 1999 annual-return Return made up to 22/02/99; no change of members 5 Buy now
08 Jan 1999 accounts Annual Accounts 8 Buy now
20 Aug 1998 officers Director resigned 1 Buy now
27 Jul 1998 mortgage Particulars of mortgage/charge 4 Buy now
27 Jul 1998 mortgage Particulars of mortgage/charge 4 Buy now
26 Feb 1998 annual-return Return made up to 22/02/98; no change of members 7 Buy now
15 Jan 1998 accounts Annual Accounts 5 Buy now
29 Apr 1997 mortgage Particulars of mortgage/charge 3 Buy now
29 Apr 1997 mortgage Particulars of mortgage/charge 3 Buy now
21 Mar 1997 annual-return Return made up to 22/02/97; full list of members 8 Buy now
19 Dec 1996 accounts Annual Accounts 4 Buy now