(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 24th, December 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 25th September 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from Friday 30th September 2022 to Friday 31st March 2023
filed on: 12th, June 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 25th September 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 25th September 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Ridehalgh Ltd Guardian House 42 Preston New Road Blackburn BB2 6AH England to 6 Church Street Clitheroe BB7 2DG on Tuesday 5th October 2021
filed on: 5th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 6 Fox Street Clitheroe Lancashire BB7 2AQ to 42 Ridehalgh Ltd 42 Preston New Road Blackburn Lancashire BB2 6AH on Tuesday 13th April 2021
filed on: 13th, April 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 13th April 2021
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 13th April 2021 director's details were changed
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 42 Ridehalgh Ltd 42 Preston New Road Blackburn Lancashire BB2 6AH England to Ridehalgh Ltd Guardian House 42 Preston New Road Blackburn BB2 6AH on Tuesday 13th April 2021
filed on: 13th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 25th September 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 27th September 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 27th September 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 18th, June 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 27th September 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 15th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 27th September 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 22nd, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Sunday 27th September 2015 with full list of members
filed on: 2nd, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 2nd October 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 24th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 27th September 2014 with full list of members
filed on: 8th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 8th October 2014
capital
|
|
(CERTNM) Company name changed autolease contracts uk LIMITEDcertificate issued on 19/12/13
filed on: 19th, December 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 27th, September 2013
| incorporation
|
|