RIDLEY VILLAS LIMITED

02843329
FIRST FLOOR KIRKDALE HOUSE KIRKDALE ROAD LEYTONSTONE LONDON E11 1HP

Documents

Documents
Date Category Description Pages
29 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2024 accounts Annual Accounts 14 Buy now
13 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
13 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
13 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
13 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
03 Apr 2024 officers Termination of appointment of director (Henry Thomas Smith) 1 Buy now
27 Feb 2024 officers Appointment of director (Chelsea Reynolds) 2 Buy now
30 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2023 accounts Annual Accounts 14 Buy now
21 Jul 2022 resolution Resolution 3 Buy now
21 Jul 2022 incorporation Memorandum Articles 4 Buy now
06 Jul 2022 mortgage Registration of a charge 47 Buy now
08 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
27 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
27 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
24 Mar 2022 accounts Annual Accounts 14 Buy now
05 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2021 accounts Annual Accounts 14 Buy now
17 Jul 2020 mortgage Registration of a charge 53 Buy now
15 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2020 accounts Annual Accounts 14 Buy now
09 Mar 2020 mortgage Registration of a charge 29 Buy now
16 Oct 2019 officers Termination of appointment of director (Keara Garrit-Smith) 1 Buy now
16 Oct 2019 officers Termination of appointment of director (Brogan Garrit-Smith) 1 Buy now
16 Oct 2019 officers Termination of appointment of director (Shauna Garrit-Smith) 1 Buy now
01 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 May 2019 accounts Annual Accounts 14 Buy now
13 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 May 2018 accounts Annual Accounts 15 Buy now
27 Nov 2017 officers Change of particulars for director (Mr Christopher Spires) 2 Buy now
24 Nov 2017 officers Termination of appointment of secretary (Simon Christoffer Stedman) 1 Buy now
21 Nov 2017 officers Appointment of director (Mr Christopher Spires) 2 Buy now
21 Nov 2017 officers Termination of appointment of director (Simon Christoffer Stedman) 1 Buy now
17 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 May 2017 accounts Annual Accounts 17 Buy now
25 Nov 2016 mortgage Registration of a charge 16 Buy now
08 Jul 2016 officers Termination of appointment of director (Sharon Gay) 1 Buy now
08 Jul 2016 annual-return Annual Return 7 Buy now
27 May 2016 accounts Annual Accounts 7 Buy now
13 Aug 2015 annual-return Annual Return 8 Buy now
06 Jun 2015 accounts Annual Accounts 5 Buy now
18 May 2015 auditors Auditors Resignation Company 1 Buy now
31 Mar 2015 officers Appointment of secretary (Mr Simon Christoffer Stedman) 2 Buy now
30 Mar 2015 officers Termination of appointment of director (Enamur Rahman) 1 Buy now
30 Mar 2015 officers Termination of appointment of secretary (Enamur Rahman) 1 Buy now
24 Feb 2015 officers Appointment of director (Mr Simon Christoffer Stedman) 2 Buy now
10 Nov 2014 mortgage Registration of a charge 19 Buy now
10 Nov 2014 mortgage Registration of a charge 24 Buy now
21 Oct 2014 officers Change of particulars for director (Miss Shauna Garrit-Smith) 2 Buy now
18 Aug 2014 annual-return Annual Return 8 Buy now
04 Jun 2014 accounts Annual Accounts 6 Buy now
29 May 2014 officers Change of particulars for director (Miss Brogan Garrit-Smith) 2 Buy now
29 May 2014 officers Change of particulars for director (Miss Keara Garrit-Smith) 2 Buy now
29 May 2014 officers Change of particulars for director (Miss Shauna Garrit-Smith) 2 Buy now
21 Mar 2014 officers Termination of appointment of director (James Keeble) 1 Buy now
31 Jan 2014 officers Change of particulars for director (Mrs Sharon Gay) 2 Buy now
06 Dec 2013 officers Change of particulars for director (Mr Enamur Rahman) 2 Buy now
05 Dec 2013 officers Change of particulars for secretary (Enamur Rahman) 2 Buy now
04 Dec 2013 officers Change of particulars for director (Mr Henry Thomas Smith) 2 Buy now
04 Dec 2013 officers Change of particulars for secretary (Enamur Rahman) 2 Buy now
04 Dec 2013 officers Change of particulars for director (Mr Enamur Rahman) 2 Buy now
04 Dec 2013 officers Change of particulars for director (Mr James Trevor Keeble) 2 Buy now
18 Nov 2013 officers Change of particulars for director (Mr James Trevor Keeble) 2 Buy now
04 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Aug 2013 annual-return Annual Return 8 Buy now
07 Jun 2013 accounts Annual Accounts 6 Buy now
17 May 2013 mortgage Registration of a charge 29 Buy now
03 May 2013 officers Change of particulars for director (Mr Enamur Rahman) 2 Buy now
03 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
27 Oct 2012 mortgage Particulars of a mortgage or charge 5 Buy now
12 Oct 2012 officers Change of particulars for director (Mr James Trevor Keeble) 2 Buy now
09 Aug 2012 annual-return Annual Return 8 Buy now
06 Jul 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Jun 2012 accounts Annual Accounts 7 Buy now
13 Feb 2012 officers Appointment of director (Mr James Trevor Keeble) 2 Buy now
12 Jan 2012 officers Appointment of director (Mrs Sharon Gay) 2 Buy now
09 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Jan 2012 officers Appointment of director (Miss Brogan Garrit-Smith) 2 Buy now
05 Jan 2012 officers Appointment of director (Miss Shauna Garrit-Smith) 2 Buy now
05 Jan 2012 officers Appointment of director (Miss Keara Garrit-Smith) 2 Buy now
23 Dec 2011 mortgage Particulars of a mortgage or charge 5 Buy now
23 Dec 2011 mortgage Particulars of a mortgage or charge 5 Buy now
18 Aug 2011 annual-return Annual Return 5 Buy now
02 Jun 2011 accounts Annual Accounts 7 Buy now
20 Mar 2011 officers Appointment of director (Mr Enamur Rahman) 2 Buy now
17 Sep 2010 annual-return Annual Return 3 Buy now
18 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jul 2010 officers Termination of appointment of secretary (James Daniels) 1 Buy now
01 Jul 2010 officers Appointment of secretary (Enamur Rahman) 1 Buy now
02 Jun 2010 accounts Annual Accounts 6 Buy now
24 Sep 2009 annual-return Return made up to 09/08/09; full list of members 3 Buy now
01 Jul 2009 accounts Annual Accounts 6 Buy now