- Company Overview for RIDGE COURT STUD LIMITED(THE) (00880122)
- Filing history for RIDGE COURT STUD LIMITED(THE) (00880122)
- People for RIDGE COURT STUD LIMITED(THE) (00880122)
- Registers for RIDGE COURT STUD LIMITED(THE) (00880122)
- More for RIDGE COURT STUD LIMITED(THE) (00880122)
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) |
---|---|---|---|
23 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Oct 2023 | DS01 | Application to strike the company off the register | |
11 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
02 Nov 2022 | PSC05 | Change of details for Stonplan Limited as a person with significant control on 28 October 2022 | |
04 Apr 2022 | AD03 | Register(s) moved to registered inspection location 4 the Deans, Bridge Road Bridge Road Bagshot Surrey GU19 5AT | |
04 Apr 2022 | AD02 | Register inspection address has been changed from Park Place House 24 Church Street Epsom Surrey KT17 4QB England to 4 the Deans, Bridge Road Bridge Road Bagshot Surrey GU19 5AT | |
04 Apr 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
01 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with updates | |
24 Jan 2022 | AD01 | Registered office address changed from Park Place House 24 Church Street Epsom Surrey KT17 4QB to 4 the Deans Bridge Road Bagshot Surrey GU19 5AT on 24 January 2022 | |
29 Jun 2021 | CS01 | Confirmation statement made on 20 June 2021 with updates | |
26 May 2021 | TM01 | Termination of appointment of Michael Stuart Hastings as a director on 21 April 2021 | |
20 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
22 Jan 2021 | TM01 | Termination of appointment of Albert Richard Perry as a director on 15 January 2021 | |
23 Nov 2020 | AP01 | Appointment of Mr James Perry Hallam as a director on 2 November 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
03 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
15 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
03 Jul 2017 | PSC02 | Notification of Stonplan Limited as a person with significant control on 28 June 2016 | |
06 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 |