RIBBLE POINT (FAIRHAVEN) LIMITED

05042119
29 ST ANNES ROAD WEST LYTHAM ST ANNES LANCASHIRE UNITED KINGDOM FY8 1SB

Documents

Documents
Date Category Description Pages
21 Feb 2024 accounts Annual Accounts 3 Buy now
07 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jul 2023 officers Appointment of director (Mr D R Hodgson) 2 Buy now
23 Jun 2023 officers Termination of appointment of director (Derek Hargreaves) 1 Buy now
15 Mar 2023 accounts Annual Accounts 3 Buy now
08 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2022 accounts Annual Accounts 3 Buy now
24 Mar 2022 officers Termination of appointment of director (Paul Duncan Mallett) 1 Buy now
24 Mar 2022 officers Termination of appointment of director (David Ronald Hodgson) 1 Buy now
23 Mar 2022 officers Termination of appointment of director 1 Buy now
23 Mar 2022 officers Termination of appointment of director 1 Buy now
28 Feb 2022 officers Appointment of director (Mr David Rhodes) 2 Buy now
31 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2021 accounts Annual Accounts 3 Buy now
15 Feb 2021 officers Termination of appointment of director 1 Buy now
29 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2020 officers Change of particulars for corporate secretary (Homestead Consultancy Services Limited) 1 Buy now
19 Feb 2020 accounts Annual Accounts 3 Buy now
29 Jan 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Feb 2019 accounts Annual Accounts 3 Buy now
30 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2018 accounts Annual Accounts 3 Buy now
29 Jan 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Feb 2017 accounts Annual Accounts 3 Buy now
13 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Oct 2016 officers Appointment of corporate secretary (Homestead Consultancy Services Limited) 2 Buy now
26 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Apr 2016 accounts Annual Accounts 2 Buy now
17 Feb 2016 annual-return Annual Return 5 Buy now
21 Apr 2015 accounts Annual Accounts 7 Buy now
20 Mar 2015 officers Appointment of director (Mr Paul Duncan Mallett) 2 Buy now
18 Mar 2015 officers Appointment of director (Mr David Ronald Hodgson) 2 Buy now
12 Mar 2015 officers Termination of appointment of director (Andrew Brown (Mbe)) 1 Buy now
19 Feb 2015 annual-return Annual Return 5 Buy now
28 Jul 2014 officers Termination of appointment of director (Geoffrey Arthur Aimson) 1 Buy now
19 May 2014 accounts Annual Accounts 8 Buy now
27 Feb 2014 annual-return Annual Return 6 Buy now
19 Apr 2013 accounts Annual Accounts 7 Buy now
27 Feb 2013 annual-return Annual Return 7 Buy now
14 May 2012 accounts Annual Accounts 8 Buy now
23 Feb 2012 annual-return Annual Return 7 Buy now
16 Jun 2011 accounts Annual Accounts 5 Buy now
14 Feb 2011 annual-return Annual Return 6 Buy now
14 Feb 2011 annual-return Annual Return 7 Buy now
22 Mar 2010 accounts Annual Accounts 7 Buy now
12 Mar 2010 officers Change of particulars for director (Andrew Brown) 2 Buy now
12 Mar 2010 officers Change of particulars for director (Derek Hargreaves) 2 Buy now
12 Mar 2010 officers Change of particulars for director (Geoffrey Arthur Aimson) 2 Buy now
12 Mar 2010 officers Termination of appointment of secretary (Lesley Carlyle) 1 Buy now
28 Apr 2009 address Registered office changed on 28/04/2009 from fms estate management LTD 3 broadfield avenue poulton le fylde lancashire FY6 6BE england 1 Buy now
03 Apr 2009 accounts Annual Accounts 7 Buy now
12 Feb 2009 annual-return Return made up to 12/02/09; full list of members 12 Buy now
12 Feb 2009 address Registered office changed on 12/02/2009 from fms, 3 broadfied avenue poulton le fylde lancashire FY6 6BE 1 Buy now
29 Mar 2008 accounts Annual Accounts 7 Buy now
14 Feb 2008 annual-return Return made up to 12/02/08; full list of members 7 Buy now
14 Feb 2008 address Registered office changed on 14/02/08 from: fms 3 broadfied avenue poulto le fylde lancs FY6 6BE 1 Buy now
14 Feb 2008 officers Director resigned 1 Buy now
08 Sep 2007 officers New director appointed 2 Buy now
08 Sep 2007 officers New director appointed 2 Buy now
08 Sep 2007 officers New director appointed 2 Buy now
08 Sep 2007 officers New director appointed 2 Buy now
10 Aug 2007 officers New secretary appointed 2 Buy now
10 Aug 2007 address Registered office changed on 10/08/07 from: 336 talbot road blackpool lancashire FY1 3QU 1 Buy now
10 Aug 2007 officers Secretary resigned 1 Buy now
24 Jul 2007 officers Director resigned 1 Buy now
11 Mar 2007 accounts Annual Accounts 7 Buy now
05 Mar 2007 annual-return Return made up to 12/02/07; no change of members 6 Buy now
17 Aug 2006 officers Director resigned 1 Buy now
23 May 2006 accounts Annual Accounts 5 Buy now
05 May 2006 officers New director appointed 2 Buy now
18 Apr 2006 officers Director resigned 1 Buy now
18 Apr 2006 officers Secretary resigned 1 Buy now
18 Apr 2006 address Registered office changed on 18/04/06 from: newfield house 5 fleet street st annes lancashire FY8 2DQ 1 Buy now
10 Apr 2006 officers New director appointed 2 Buy now
10 Apr 2006 officers New secretary appointed 2 Buy now
13 Feb 2006 annual-return Return made up to 12/02/06; full list of members 6 Buy now
17 Aug 2005 accounts Annual Accounts 5 Buy now
25 Feb 2005 annual-return Return made up to 12/02/05; full list of members 6 Buy now
30 Nov 2004 accounts Accounting reference date shortened from 28/02/05 to 31/12/04 1 Buy now
30 Nov 2004 address Registered office changed on 30/11/04 from: 5 bath street st annes on sea lancashire FY8 5ES 1 Buy now
12 Feb 2004 incorporation Incorporation Company 17 Buy now