RIBCHESTERS GROUP LIMITED
Status | ACTIVE |
Company No. | 08668887 |
Category | Private Limited Company |
Incorporated | 29 Aug 2013 |
Age | 10 years, 11 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
RIBCHESTERS GROUP LIMITED is an active private limited company with number 08668887. It was incorporated 10 years, 11 months, 3 days ago, on 29 August 2013. The company address is Finchale House Finchale House, Durham, DH1 1TW.
Company Fillings
Appoint person director company with name date
Date: 12 Jul 2024
Action Date: 30 Jun 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Andrew Pott
Appointment date: 2024-06-30
Documents
Notification of a person with significant control
Date: 12 Jul 2024
Action Date: 30 Jun 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Rmt Accountants & Business Advisors Ltd
Notification date: 2024-06-30
Documents
Cessation of a person with significant control
Date: 12 Jul 2024
Action Date: 30 Jun 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert William Ribchester
Cessation date: 2024-06-30
Documents
Cessation of a person with significant control
Date: 12 Jul 2024
Action Date: 30 Jun 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John David Holloway
Cessation date: 2024-06-30
Documents
Resolution
Date: 07 May 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 22 Apr 2024
Action Date: 22 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-04-22
Psc name: Mr John David Holloway
Documents
Change to a person with significant control
Date: 17 Apr 2024
Action Date: 17 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-04-17
Psc name: Mr John David Holloway
Documents
Capital allotment shares
Date: 28 Nov 2023
Action Date: 19 Oct 2023
Category: Capital
Type: SH01
Date: 2023-10-19
Capital : 6,010 GBP
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 29 Aug 2023
Action Date: 29 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-29
Documents
Capital name of class of shares
Date: 13 May 2023
Category: Capital
Type: SH08
Documents
Resolution
Date: 13 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 04 May 2023
Category: Capital
Type: SH03
Documents
Notification of a person with significant control
Date: 27 Apr 2023
Action Date: 03 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert William Ribchester
Notification date: 2023-04-03
Documents
Cessation of a person with significant control
Date: 27 Apr 2023
Action Date: 31 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Maurice Armstrong
Cessation date: 2023-03-31
Documents
Termination director company with name termination date
Date: 27 Apr 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Maurice Armstrong
Termination date: 2023-03-31
Documents
Resolution
Date: 18 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 12 Apr 2023
Action Date: 31 Mar 2023
Category: Capital
Type: SH06
Date: 2023-03-31
Capital : 6,000 GBP
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2022
Action Date: 29 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-29
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2021
Action Date: 29 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-29
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2020
Action Date: 29 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-29
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2019
Action Date: 29 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-29
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2018
Action Date: 29 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-29
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2017
Action Date: 29 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-29
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 29 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-29
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 29 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-29
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2015
Action Date: 18 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-18
Old address: Finchale House Belmont Business Park Durham DH1 1TW England
New address: Finchale House Belmont Business Park Durham DH1 1TW
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2015
Action Date: 08 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-08
Old address: 67 Saddler Street Durham DH1 3NP
New address: Finchale House Belmont Business Park Durham DH1 1TW
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2014
Action Date: 29 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-29
Documents
Change account reference date company previous shortened
Date: 20 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-08-31
New date: 2014-03-31
Documents
Capital allotment shares
Date: 10 Mar 2014
Action Date: 05 Mar 2014
Category: Capital
Type: SH01
Date: 2014-03-05
Capital : 10,000.00 GBP
Documents
Resolution
Date: 10 Mar 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 06 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert William Ribchester
Documents
Appoint person director company with name
Date: 06 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John David Holloway
Documents
Change registered office address company with date old address
Date: 14 Jan 2014
Action Date: 14 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-14
Old address: Montrose Nevilles Cross Bank Durham Co Durham DH1 4JP
Documents
Some Companies
ANGEL WILLS & ESTATE PLANNING LTD
UNIT 14 SUGNALL BUSINESS CENTRE,STAFFORDSHIRE, STAFFORD,ST21 6NF
Number: | 11649027 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINSBURY HOUSE ASSOCIATES LIMITED
1 PLAXTON WAY,WARE,SG12 7FB
Number: | 09025847 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 LANCASTER LODGE,THORNABY,TS17 0AS
Number: | 11704358 |
Status: | ACTIVE |
Category: | Private Limited Company |
EQUINOX 2,WETHERBY,LS22 7RD
Number: | 10074111 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIFETIME WINDOWS AND DOORS LIMITED
LEIGH HOUSE VARLEY STREET,PUDSEY,LS28 6AN
Number: | 11636240 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORRISON COMMUNITY CARE (TROON) HOLDCO LIMITED
41 DRYMEN ROAD,GLASGOW,G61 2RL
Number: | SC603150 |
Status: | ACTIVE |
Category: | Private Limited Company |