Riggs Properties Ltd was registered on 24 May 2005. The current directors of the company are listed as Riggs, Jason, Riggs, Sarah Anne in the Companies House registry. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RIGGS, Sarah Anne | 24 May 2005 | 25 June 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RIGGS, Jason | 24 May 2005 | 07 June 2007 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 April 2020 | |
MR01 - N/A | 18 April 2020 | |
AA01 - Change of accounting reference date | 29 January 2020 | |
CS01 - N/A | 12 December 2019 | |
AA - Annual Accounts | 30 April 2019 | |
AA01 - Change of accounting reference date | 30 January 2019 | |
MR01 - N/A | 23 January 2019 | |
CS01 - N/A | 29 November 2018 | |
TM02 - Termination of appointment of secretary | 29 November 2018 | |
MR01 - N/A | 31 July 2018 | |
AA - Annual Accounts | 31 January 2018 | |
CS01 - N/A | 17 December 2017 | |
AA - Annual Accounts | 31 January 2017 | |
CH01 - Change of particulars for director | 29 November 2016 | |
CS01 - N/A | 29 November 2016 | |
CH01 - Change of particulars for director | 29 November 2016 | |
CH03 - Change of particulars for secretary | 29 November 2016 | |
AAMD - Amended Accounts | 13 July 2016 | |
MR01 - N/A | 07 April 2016 | |
AA - Annual Accounts | 30 January 2016 | |
AR01 - Annual Return | 27 November 2015 | |
MR01 - N/A | 29 April 2015 | |
MR01 - N/A | 29 April 2015 | |
MR01 - N/A | 20 November 2014 | |
AR01 - Annual Return | 30 October 2014 | |
AA - Annual Accounts | 11 August 2014 | |
AA01 - Change of accounting reference date | 21 February 2014 | |
AR01 - Annual Return | 16 October 2013 | |
AA - Annual Accounts | 27 March 2013 | |
DISS40 - Notice of striking-off action discontinued | 22 September 2012 | |
AR01 - Annual Return | 21 September 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 September 2012 | |
AD01 - Change of registered office address | 20 April 2012 | |
AA - Annual Accounts | 28 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 February 2012 | |
AR01 - Annual Return | 04 August 2011 | |
AA - Annual Accounts | 31 March 2011 | |
DISS40 - Notice of striking-off action discontinued | 16 October 2010 | |
AR01 - Annual Return | 15 October 2010 | |
CH01 - Change of particulars for director | 15 October 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 September 2010 | |
AA - Annual Accounts | 01 March 2010 | |
363a - Annual Return | 23 July 2009 | |
AA - Annual Accounts | 27 April 2009 | |
395 - Particulars of a mortgage or charge | 15 October 2008 | |
395 - Particulars of a mortgage or charge | 15 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 September 2008 | |
363a - Annual Return | 03 September 2008 | |
AA - Annual Accounts | 08 April 2008 | |
395 - Particulars of a mortgage or charge | 13 December 2007 | |
395 - Particulars of a mortgage or charge | 20 November 2007 | |
395 - Particulars of a mortgage or charge | 17 October 2007 | |
395 - Particulars of a mortgage or charge | 17 October 2007 | |
395 - Particulars of a mortgage or charge | 17 October 2007 | |
363s - Annual Return | 27 June 2007 | |
288a - Notice of appointment of directors or secretaries | 19 June 2007 | |
288b - Notice of resignation of directors or secretaries | 19 June 2007 | |
AA - Annual Accounts | 21 April 2007 | |
395 - Particulars of a mortgage or charge | 05 August 2006 | |
363s - Annual Return | 19 July 2006 | |
288b - Notice of resignation of directors or secretaries | 17 July 2006 | |
395 - Particulars of a mortgage or charge | 13 July 2006 | |
395 - Particulars of a mortgage or charge | 13 July 2006 | |
395 - Particulars of a mortgage or charge | 13 July 2006 | |
395 - Particulars of a mortgage or charge | 13 July 2006 | |
395 - Particulars of a mortgage or charge | 13 July 2006 | |
395 - Particulars of a mortgage or charge | 05 July 2005 | |
395 - Particulars of a mortgage or charge | 17 June 2005 | |
NEWINC - New incorporation documents | 24 May 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 April 2020 | Outstanding |
N/A |
A registered charge | 22 January 2019 | Outstanding |
N/A |
A registered charge | 24 July 2018 | Outstanding |
N/A |
A registered charge | 18 March 2016 | Outstanding |
N/A |
A registered charge | 24 April 2015 | Outstanding |
N/A |
A registered charge | 24 April 2015 | Outstanding |
N/A |
A registered charge | 10 November 2014 | Outstanding |
N/A |
Legal mortgage | 01 October 2008 | Outstanding |
N/A |
Legal mortgage | 01 October 2008 | Outstanding |
N/A |
Mortgage | 10 December 2007 | Outstanding |
N/A |
Legal charge | 31 October 2007 | Fully Satisfied |
N/A |
Legal mortgage | 12 October 2007 | Outstanding |
N/A |
Legal charge | 10 October 2007 | Outstanding |
N/A |
Legal charge | 03 October 2007 | Outstanding |
N/A |
Deed of charge | 01 August 2006 | Outstanding |
N/A |
Deed of charge | 11 July 2006 | Outstanding |
N/A |
Deed of charge | 11 July 2006 | Outstanding |
N/A |
Deed of charge | 11 July 2006 | Outstanding |
N/A |
Deed of charge | 11 July 2006 | Outstanding |
N/A |
Deed of charge | 22 June 2006 | Fully Satisfied |
N/A |
Debenture | 30 June 2005 | Outstanding |
N/A |
Legal mortgage | 02 June 2005 | Fully Satisfied |
N/A |