- Company Overview for RIDGEON GROUP LIMITED (00253252)
- Filing history for RIDGEON GROUP LIMITED (00253252)
- People for RIDGEON GROUP LIMITED (00253252)
- Charges for RIDGEON GROUP LIMITED (00253252)
- More for RIDGEON GROUP LIMITED (00253252)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Oct 2018 | AD01 | Registered office address changed from Nuffield Road Trinity Hall Industrial Estate Cambridge CB4 1TS to C/O Ridgeons Limited Station Road Pampisford Cambridgeshire CB22 3HB on 26 October 2018 | |
26 Oct 2018 | SH02 | Sub-division of shares on 13 October 2018 | |
26 Oct 2018 | SH08 | Change of share class name or designation | |
19 Oct 2018 | AP01 | Appointment of Mr Terence Owen as a director on 13 October 2018 | |
19 Oct 2018 | AP01 | Appointment of Jeremy Paul Slee as a director on 13 October 2018 | |
19 Oct 2018 | AP01 | Appointment of Mr Dewi Morris as a director on 13 October 2018 | |
19 Oct 2018 | AP01 | Appointment of Miss Elin Sion as a director on 13 October 2018 | |
19 Oct 2018 | TM01 | Termination of appointment of Dalton Timothy Philips as a director on 13 October 2018 | |
19 Oct 2018 | TM01 | Termination of appointment of Frank Albert Attwood as a director on 13 October 2018 | |
19 Oct 2018 | TM01 | Termination of appointment of Johnnie Lee Sam as a director on 13 October 2018 | |
17 Oct 2018 | MR01 | Registration of charge 002532520006, created on 13 October 2018 | |
17 Oct 2018 | MR01 | Registration of charge 002532520007, created on 13 October 2018 | |
14 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
29 May 2018 | RP04CS01 | Second filing of Confirmation Statement dated 28/02/2018 | |
29 May 2018 | RP04CS01 | Second filing of Confirmation Statement dated 28/02/2017 | |
14 Mar 2018 | CS01 |
28/02/18 Statement of Capital gbp 640948
|
|
14 Mar 2018 | PSC02 | Notification of Ridgeon Holdings Limited as a person with significant control on 30 September 2016 | |
02 Jun 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
06 Mar 2017 | AP01 | Appointment of Mr John Paul Frederick Lawes as a director on 27 February 2017 | |
06 Mar 2017 | TM01 | Termination of appointment of Nicholas Sims as a director on 27 February 2017 | |
28 Feb 2017 | CS01 |
Confirmation statement made on 28 February 2017 with updates
|
|
03 Feb 2017 | TM02 | Termination of appointment of Gordon Hugh Elliot Ridgeon as a secretary on 27 January 2017 | |
03 Feb 2017 | TM01 | Termination of appointment of Gordon Hugh Elliot Ridgeon as a director on 27 January 2017 | |
03 Feb 2017 | TM01 | Termination of appointment of Anne Kathleen Ridgeon as a director on 27 January 2017 | |
03 Feb 2017 | TM01 | Termination of appointment of Amanda Helen Joan Smith as a director on 27 January 2017 |