RIDLANDS (CANTERBURY) MANAGEMENT COMPANY LIMITED

04367767
THAMESBOURNE LODGE STATION ROAD BOURNE END BUCKINGHAMSHIRE SL8 5QH

Documents

Documents
Date Category Description Pages
17 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2023 accounts Annual Accounts 2 Buy now
21 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2022 accounts Annual Accounts 2 Buy now
11 Aug 2022 officers Appointment of director (Mr Richard Keith Bennett) 2 Buy now
01 Aug 2022 officers Termination of appointment of director (Keith Richard Bennett) 1 Buy now
05 Jul 2022 officers Termination of appointment of director (Edith Ann Miller) 1 Buy now
05 Jul 2022 officers Appointment of director (Mr Keith Richard Bennett) 2 Buy now
04 Jul 2022 officers Termination of appointment of director (Michael John Swain) 1 Buy now
21 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Sep 2021 accounts Annual Accounts 2 Buy now
22 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2020 officers Termination of appointment of director (Agnete Solveig Asparo) 1 Buy now
20 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2020 accounts Annual Accounts 2 Buy now
04 Nov 2019 accounts Annual Accounts 2 Buy now
21 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2018 officers Appointment of director (Mr George Moncrieff Miller) 2 Buy now
06 Jun 2018 accounts Annual Accounts 2 Buy now
22 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2017 accounts Annual Accounts 2 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Mar 2017 officers Appointment of corporate secretary (Estate Services (Southern) Limited T/a Fell Reynolds) 2 Buy now
31 Mar 2017 officers Termination of appointment of secretary (Roderick David Baker) 1 Buy now
03 Oct 2016 officers Change of particulars for secretary (Mr Roderick David Baker) 1 Buy now
30 Aug 2016 accounts Annual Accounts 2 Buy now
31 Mar 2016 annual-return Annual Return 6 Buy now
26 Oct 2015 accounts Annual Accounts 2 Buy now
26 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Mar 2015 annual-return Annual Return 6 Buy now
23 Apr 2014 accounts Annual Accounts 2 Buy now
21 Mar 2014 annual-return Annual Return 6 Buy now
25 Oct 2013 accounts Annual Accounts 2 Buy now
27 Mar 2013 annual-return Annual Return 6 Buy now
23 Oct 2012 accounts Annual Accounts 2 Buy now
21 Mar 2012 annual-return Annual Return 6 Buy now
19 Oct 2011 accounts Annual Accounts 2 Buy now
07 Feb 2011 annual-return Annual Return 5 Buy now
07 Feb 2011 officers Change of particulars for secretary (Mr Roderick David Bake) 1 Buy now
01 Nov 2010 accounts Annual Accounts 2 Buy now
01 Nov 2010 officers Appointment of secretary (Mr Roderick David Bake) 1 Buy now
01 Nov 2010 officers Termination of appointment of secretary (Agnete Asparo) 1 Buy now
25 Feb 2010 annual-return Annual Return 8 Buy now
25 Feb 2010 officers Change of particulars for director (Agnete Solveig Asparo) 2 Buy now
25 Feb 2010 officers Change of particulars for director (Edith Ann Miller) 2 Buy now
25 Feb 2010 officers Change of particulars for secretary (Agnete Solveig Asparo) 1 Buy now
25 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Dec 2009 accounts Annual Accounts 14 Buy now
12 Feb 2009 annual-return Return made up to 06/02/09; full list of members 11 Buy now
16 Dec 2008 accounts Annual Accounts 11 Buy now
26 Feb 2008 annual-return Return made up to 06/02/08; no change of members 7 Buy now
12 Dec 2007 accounts Annual Accounts 11 Buy now
21 Feb 2007 annual-return Return made up to 06/02/07; full list of members 10 Buy now
10 Nov 2006 accounts Annual Accounts 11 Buy now
27 Feb 2006 annual-return Return made up to 06/02/06; full list of members 10 Buy now
14 Dec 2005 officers New director appointed 2 Buy now
14 Dec 2005 officers Director resigned 1 Buy now
14 Dec 2005 accounts Annual Accounts 11 Buy now
24 Feb 2005 annual-return Return made up to 06/02/05; full list of members 10 Buy now
29 Nov 2004 accounts Annual Accounts 11 Buy now
23 Feb 2004 annual-return Return made up to 06/02/04; full list of members 10 Buy now
14 Nov 2003 accounts Annual Accounts 11 Buy now
08 Apr 2003 officers New director appointed 1 Buy now
01 Mar 2003 officers New director appointed 2 Buy now
20 Feb 2003 capital Ad 06/02/02--------- £ si 11@1 6 Buy now
19 Feb 2003 annual-return Return made up to 06/02/03; full list of members 9 Buy now
07 Dec 2002 officers New director appointed 2 Buy now
26 Feb 2002 officers Secretary resigned 1 Buy now
26 Feb 2002 officers Director resigned 1 Buy now
26 Feb 2002 officers New secretary appointed 2 Buy now
26 Feb 2002 officers New director appointed 2 Buy now
26 Feb 2002 address Registered office changed on 26/02/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP 1 Buy now
06 Feb 2002 incorporation Incorporation Company 14 Buy now