Advanced company searchLink opens in new window

RIDGEON GROUP LIMITED

Company number 00253252

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 29/05/2018.
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
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, and shareholder information change) was registered on 29/05/2018.
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