About

Registered Number: 04558405
Date of Incorporation: 09/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 79 The Cloisters, Oxford, OX1 4QQ,

 

Based in Oxford, Ridgeback Properties Ltd was founded on 09 October 2002, it has a status of "Active". There is one director listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBSON, Sian Elizabeth 09 October 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 February 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 09 April 2019
CS01 - N/A 10 October 2018
PSC04 - N/A 30 August 2018
CH01 - Change of particulars for director 30 August 2018
PSC04 - N/A 30 August 2018
PSC04 - N/A 29 August 2018
PSC04 - N/A 29 August 2018
CH01 - Change of particulars for director 29 August 2018
PSC04 - N/A 29 August 2018
TM02 - Termination of appointment of secretary 29 August 2018
AD01 - Change of registered office address 28 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 07 March 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 27 October 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 October 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 07 April 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
363a - Annual Return 06 November 2007
AA - Annual Accounts 14 May 2007
363a - Annual Return 30 October 2006
AA - Annual Accounts 19 April 2006
363s - Annual Return 20 October 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 22 October 2004
RESOLUTIONS - N/A 17 March 2004
RESOLUTIONS - N/A 17 March 2004
AA - Annual Accounts 17 March 2004
395 - Particulars of a mortgage or charge 21 January 2004
363s - Annual Return 15 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
NEWINC - New incorporation documents 09 October 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.