- Company Overview for RIDGEON PROPERTIES LIMITED (00428870)
- Filing history for RIDGEON PROPERTIES LIMITED (00428870)
- People for RIDGEON PROPERTIES LIMITED (00428870)
- Charges for RIDGEON PROPERTIES LIMITED (00428870)
- More for RIDGEON PROPERTIES LIMITED (00428870)
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) |
---|---|---|---|
02 Mar 2015 | TM01 | Termination of appointment of David Cyril Elliot Ridgeon as a director on 7 October 2014 | |
25 Jul 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
22 May 2014 | AA | Full accounts made up to 31 December 2013 | |
15 Jul 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
|
|
15 Jul 2013 | CH01 | Director's details changed for Mr David Cyril Elliot Ridgeon on 1 January 2013 | |
14 May 2013 | AA | Full accounts made up to 31 December 2012 | |
14 Dec 2012 | AP01 | Appointment of Ian Christopher Anthony Northen as a director | |
28 Aug 2012 | AP01 | Appointment of Mr Rodney Pennington Baker-Bates as a director | |
30 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
09 Jul 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders | |
07 Dec 2011 | MEM/ARTS | Memorandum and Articles of Association | |
07 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2011 | AR01 | Annual return made up to 25 June 2011 with full list of shareholders | |
07 Jul 2011 | CH01 | Director's details changed for Angela Louise Rushforth on 7 July 2011 | |
25 May 2011 | AA | Full accounts made up to 31 December 2010 | |
22 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
22 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
22 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
22 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
19 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
19 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
19 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
16 Nov 2010 | AP01 | Appointment of Johnnie Sam as a director | |
21 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
02 Jul 2010 | CH01 | Director's details changed for David Sarti on 2 July 2010 |