RINGLEY CHASE MANAGEMENT COMPANY LIMITED - WHITEFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-01-02 View Report
Accounts. Accounts type micro entity. 2023-05-09 View Report
Confirmation statement. Statement with updates. 2023-01-12 View Report
Accounts. Accounts type micro entity. 2022-05-09 View Report
Confirmation statement. Statement with no updates. 2022-01-12 View Report
Accounts. Accounts type micro entity. 2021-05-05 View Report
Confirmation statement. Statement with no updates. 2021-01-13 View Report
Officers. Officer name: Raymond Phillip Kay. Termination date: 2021-01-11. 2021-01-12 View Report
Officers. Appointment date: 2021-01-11. Officer name: Mr Ian Bernard Cohen. 2021-01-12 View Report
Accounts. Accounts type micro entity. 2020-05-28 View Report
Confirmation statement. Statement with updates. 2020-01-06 View Report
Accounts. Accounts type total exemption full. 2019-05-02 View Report
Confirmation statement. Statement with updates. 2019-01-02 View Report
Officers. Appointment date: 2018-08-01. Officer name: Mr Raymond Phillip Kay. 2018-08-02 View Report
Accounts. Accounts type total exemption full. 2018-05-30 View Report
Confirmation statement. Statement with updates. 2018-01-05 View Report
Officers. Termination date: 2017-06-22. Officer name: Linda Ruth Baynard. 2017-06-29 View Report
Officers. Officer name: Dr Charles Stanley Kolb. Appointment date: 2017-06-22. 2017-06-29 View Report
Accounts. Accounts type total exemption full. 2017-05-10 View Report
Address. Old address: 7 the Square Whitefield Manchester M45 7UL. Change date: 2017-01-22. New address: 15 the Square Ringley Chase Whitefield Manchester M45 7UL. 2017-01-22 View Report
Confirmation statement. Statement with updates. 2017-01-20 View Report
Accounts. Accounts type total exemption small. 2016-05-04 View Report
Annual return. With made up date full list shareholders. 2016-01-08 View Report
Accounts. Accounts type total exemption small. 2015-06-17 View Report
Annual return. With made up date full list shareholders. 2015-01-16 View Report
Accounts. Accounts type total exemption small. 2014-06-18 View Report
Annual return. With made up date full list shareholders. 2014-01-06 View Report
Officers. Officer name: David Weidenbaum. 2013-09-16 View Report
Accounts. Accounts type total exemption small. 2013-06-10 View Report
Annual return. With made up date full list shareholders. 2013-01-03 View Report
Accounts. Accounts type total exemption small. 2012-06-14 View Report
Annual return. With made up date full list shareholders. 2012-01-03 View Report
Officers. Officer name: Mrs Linda Ruth Baynard. 2011-08-01 View Report
Officers. Officer name: Linda Baynard. 2011-07-26 View Report
Officers. Officer name: John Michael Sykes. 2011-07-04 View Report
Officers. Officer name: Lesley Kay. 2011-07-01 View Report
Accounts. Accounts type total exemption small. 2011-06-09 View Report
Annual return. With made up date full list shareholders. 2011-01-10 View Report
Accounts. Accounts type total exemption small. 2010-06-14 View Report
Officers. Officer name: Mr David Weidenbaum. 2010-03-01 View Report
Annual return. With made up date full list shareholders. 2010-01-19 View Report
Officers. Change date: 2009-12-31. Officer name: Lesley Kay. 2010-01-19 View Report
Officers. Officer name: Jacqueline Roberts. 2009-12-11 View Report
Accounts. Accounts type total exemption small. 2009-07-24 View Report
Annual return. Legacy. 2009-02-20 View Report
Accounts. Accounts type total exemption small. 2009-01-30 View Report
Annual return. Legacy. 2008-02-29 View Report
Accounts. Accounts type total exemption small. 2008-01-29 View Report
Annual return. Legacy. 2007-03-27 View Report
Accounts. Accounts type total exemption small. 2006-11-29 View Report