RIDGELAND ASSOCIATES LIMITED

03658624
18 SHERE AVENUE CHEAM SUTTON SM2 7JU

Documents

Documents
Date Category Description Pages
07 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2023 accounts Annual Accounts 8 Buy now
02 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2022 accounts Annual Accounts 7 Buy now
10 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2021 accounts Annual Accounts 4 Buy now
01 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2020 accounts Annual Accounts 5 Buy now
01 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2019 accounts Annual Accounts 5 Buy now
09 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2018 accounts Annual Accounts 5 Buy now
09 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2017 accounts Annual Accounts 8 Buy now
31 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Oct 2016 officers Change of particulars for director (Mr Reiss Gunson) 2 Buy now
31 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Sep 2016 accounts Annual Accounts 4 Buy now
26 Nov 2015 annual-return Annual Return 3 Buy now
31 Oct 2015 accounts Annual Accounts 10 Buy now
05 Nov 2014 annual-return Annual Return 3 Buy now
05 Nov 2014 officers Change of particulars for director (Mr Reiss Gunson) 2 Buy now
31 Oct 2014 accounts Annual Accounts 10 Buy now
29 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Apr 2014 officers Termination of appointment of secretary (Sarah Gunson) 1 Buy now
11 Dec 2013 annual-return Annual Return 3 Buy now
30 Sep 2013 accounts Annual Accounts 10 Buy now
02 Nov 2012 annual-return Annual Return 3 Buy now
02 Nov 2012 officers Change of particulars for director (Mr Reiss Gunson) 2 Buy now
02 Nov 2012 officers Change of particulars for secretary (Sarah Jane Gunson) 1 Buy now
02 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Sep 2012 accounts Annual Accounts 10 Buy now
23 Feb 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Dec 2011 accounts Annual Accounts 4 Buy now
02 Nov 2011 annual-return Annual Return 4 Buy now
31 Dec 2010 accounts Annual Accounts 4 Buy now
17 Nov 2010 annual-return Annual Return 4 Buy now
01 Mar 2010 accounts Annual Accounts 4 Buy now
27 Nov 2009 annual-return Annual Return 4 Buy now
27 Nov 2009 officers Change of particulars for director (Reiss Gunson) 2 Buy now
03 Feb 2009 accounts Annual Accounts 8 Buy now
13 Nov 2008 annual-return Return made up to 29/10/08; full list of members 3 Buy now
02 Dec 2007 accounts Annual Accounts 8 Buy now
09 Nov 2007 officers Director's particulars changed 1 Buy now
08 Nov 2007 annual-return Return made up to 29/10/07; full list of members 2 Buy now
09 Nov 2006 annual-return Return made up to 29/10/06; full list of members 2 Buy now
16 Jun 2006 accounts Annual Accounts 9 Buy now
02 Nov 2005 annual-return Return made up to 29/10/05; full list of members 6 Buy now
27 Apr 2005 accounts Annual Accounts 10 Buy now
19 Nov 2004 annual-return Return made up to 29/10/04; full list of members 7 Buy now
10 Nov 2004 officers New secretary appointed 2 Buy now
19 May 2004 accounts Annual Accounts 6 Buy now
10 Nov 2003 annual-return Return made up to 29/10/03; full list of members 6 Buy now
23 Aug 2003 accounts Annual Accounts 6 Buy now
03 Mar 2003 officers New secretary appointed 1 Buy now
05 Feb 2003 officers Secretary resigned 1 Buy now
05 Feb 2003 officers Secretary resigned 1 Buy now
05 Feb 2003 address Registered office changed on 05/02/03 from: 6TH floor abford house 15 wilton road london SW1V 1LT 1 Buy now
10 Dec 2002 annual-return Return made up to 29/10/02; full list of members 6 Buy now
10 Dec 2002 officers New secretary appointed 2 Buy now
29 Nov 2002 address Registered office changed on 29/11/02 from: 1ST contact tax suite a 3RD floor clydesdale bank house 33 regent street piccadilly london SW1Y 4ZT 1 Buy now
14 Oct 2002 accounts Annual Accounts 6 Buy now
28 Mar 2002 officers Secretary's particulars changed 1 Buy now
28 Mar 2002 address Registered office changed on 28/03/02 from: 27G throgmorton street london EC2N 2AN 1 Buy now
10 Dec 2001 accounts Annual Accounts 6 Buy now
31 Oct 2001 officers Director's particulars changed 1 Buy now
31 Oct 2001 annual-return Return made up to 29/10/01; full list of members 6 Buy now
01 Nov 2000 annual-return Return made up to 29/10/00; full list of members 6 Buy now
28 Sep 2000 accounts Annual Accounts 5 Buy now
28 Sep 2000 accounts Annual Accounts 5 Buy now
28 Sep 2000 accounts Accounting reference date shortened from 31/10/00 to 31/03/00 1 Buy now
26 Jun 2000 capital Ad 21/06/00--------- £ si 2@1=2 £ ic 1/3 2 Buy now
02 Mar 2000 address Registered office changed on 02/03/00 from: 1ST floor 19-20 garlick hill london EC4V 2AL 1 Buy now
04 Nov 1999 annual-return Return made up to 29/10/99; full list of members 6 Buy now
05 Jan 1999 officers Director resigned 1 Buy now
05 Jan 1999 officers New director appointed 2 Buy now
29 Oct 1998 incorporation Incorporation Company 11 Buy now