About

Registered Number: 05462282
Date of Incorporation: 24/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Olveston Stores The Street, Olveston, Bristol, South Gloucestershire, BS35 4DR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.