RIBBLESDALE PLACE MANAGEMENT LIMITED - BLACKPOOL


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

Description Filing date
Officers. Officer name: Mrs Susan Foy. Change date: 2024-02-13. 2024-02-13 View Report
Confirmation statement. Statement with no updates. 2023-12-20 View Report
Persons with significant control. Notification of a person with significant control statement. 2023-12-20 View Report
Persons with significant control. Cessation date: 2023-12-20. Psc name: Goodman Wise. 2023-12-20 View Report
Persons with significant control. Cessation date: 2023-12-20. Psc name: Jacqui Riley-Smith. 2023-12-20 View Report
Accounts. Accounts type micro entity. 2023-08-31 View Report
Officers. Officer name: Mr Timothy Robert Steer. Appointment date: 2023-05-03. 2023-05-04 View Report
Officers. Appointment date: 2023-05-01. Officer name: Mr Christopher Paul Brook. 2023-05-04 View Report
Address. New address: 5 New Park House Peel Hall Business Village Peel Road Blackpool FY4 5JX. Change date: 2023-05-04. Old address: Parkinson Property Queen Square Lancaster LA1 1RN England. 2023-05-04 View Report
Confirmation statement. Statement with no updates. 2022-12-20 View Report
Accounts. Accounts type micro entity. 2022-09-27 View Report
Confirmation statement. Statement with no updates. 2022-02-14 View Report
Address. Old address: C/O Eckersley 25a Winckley Square Preston PR1 3JJ England. New address: Parkinson Property Queen Square Lancaster LA1 1RN. Change date: 2022-02-14. 2022-02-14 View Report
Accounts. Accounts type micro entity. 2021-07-13 View Report
Confirmation statement. Statement with no updates. 2021-01-05 View Report
Accounts. Accounts type micro entity. 2020-10-12 View Report
Officers. Appointment date: 2019-12-19. Officer name: Mrs Susan Foy. 2020-10-08 View Report
Officers. Termination date: 2019-12-19. Officer name: Nicholas Carter. 2020-10-08 View Report
Officers. Termination date: 2020-08-11. Officer name: Dickinson Harrison (Rbm) Limited. 2020-08-11 View Report
Address. Old address: C/O Dickinson Harrison (Rbm) Ltd Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE. Change date: 2020-01-09. New address: C/O Eckersley 25a Winckley Square Preston PR1 3JJ. 2020-01-09 View Report
Confirmation statement. Statement with updates. 2020-01-03 View Report
Persons with significant control. Psc name: Goodman Wise. Notification date: 2020-01-03. 2020-01-03 View Report
Persons with significant control. Cessation date: 2020-01-03. Psc name: Nick Carter. 2020-01-03 View Report
Accounts. Accounts type micro entity. 2019-05-22 View Report
Confirmation statement. Statement with no updates. 2018-12-20 View Report
Persons with significant control. Notification date: 2018-07-04. Psc name: Jacqui Riley-Smith. 2018-07-05 View Report
Persons with significant control. Notification date: 2018-07-04. Psc name: Nick Carter. 2018-07-05 View Report
Persons with significant control. Withdrawal date: 2018-07-04. 2018-07-04 View Report
Accounts. Accounts type micro entity. 2018-05-10 View Report
Confirmation statement. Statement with no updates. 2018-01-02 View Report
Accounts. Accounts type micro entity. 2017-09-20 View Report
Officers. Officer name: Ms Jacqueline Anne Riley-Smith. Appointment date: 2017-08-01. 2017-08-14 View Report
Confirmation statement. Statement with updates. 2016-12-20 View Report
Accounts. Accounts type total exemption small. 2016-09-05 View Report
Annual return. With made up date full list shareholders. 2016-01-19 View Report
Officers. Officer name: Andrew Stringer. Termination date: 2015-09-18. 2016-01-19 View Report
Accounts. Accounts type total exemption small. 2015-06-30 View Report
Annual return. With made up date full list shareholders. 2015-01-21 View Report
Officers. Officer name: Dickinson Harrison Rbm Ltd. Appointment date: 2014-02-01. 2015-01-20 View Report
Accounts. Accounts type total exemption small. 2014-04-14 View Report
Annual return. With made up date full list shareholders. 2014-01-02 View Report
Officers. Officer name: Jennie Blackwell. 2013-10-21 View Report
Officers. Officer name: Jennie Blackwell. 2013-10-21 View Report
Address. Change date: 2013-09-27. Old address: 47 St. Pauls Close Farington Moss Leyland PR26 6RT England. 2013-09-27 View Report
Accounts. Accounts type total exemption small. 2013-09-18 View Report
Annual return. With made up date full list shareholders. 2012-12-04 View Report
Officers. Change date: 2012-12-03. Officer name: Andrew Stringer. 2012-12-03 View Report
Officers. Officer name: Dr Jennie Blackwell. Change date: 2012-12-03. 2012-12-03 View Report
Accounts. Accounts type total exemption small. 2012-09-27 View Report
Officers. Officer name: Nick Carter. 2012-09-05 View Report