- Company Overview for RIPPLECROWN LIMITED (01457276)
- Filing history for RIPPLECROWN LIMITED (01457276)
- People for RIPPLECROWN LIMITED (01457276)
- More for RIPPLECROWN LIMITED (01457276)
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) |
---|---|---|---|
16 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
18 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
13 Apr 2016 | AD01 | Registered office address changed from 66 Violet Avenue Uxbridge Middlesex UB8 3PS to 68a St. Albans Avenue Chiswick London W4 5JR on 13 April 2016 | |
13 Apr 2016 | AP03 | Appointment of Mrs Sarah Jane Hughes as a secretary on 19 October 2015 | |
13 Apr 2016 | AP01 | Appointment of Mr Thomas Henry John Hughes as a director on 19 October 2015 | |
12 Apr 2016 | TM01 | Termination of appointment of Joseph Richard Murphy as a director on 19 October 2015 | |
12 Apr 2016 | TM02 | Termination of appointment of Tammy Gita Marie Taheri Murphy as a secretary on 19 October 2015 | |
17 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
10 Apr 2015 | CH01 | Director's details changed for Mr Joseph Richard Murphy on 6 April 2014 | |
18 Feb 2015 | AD01 | Registered office address changed from 2 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to 66 Violet Avenue Uxbridge Middlesex UB8 3PS on 18 February 2015 | |
19 Sep 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
01 May 2014 | CH01 | Director's details changed for Mr Joseph Richard Murphy on 27 January 2014 | |
01 May 2014 | CH03 | Secretary's details changed for Mrs Tammy Gita Marie Taheri Murphy on 27 January 2014 | |
01 May 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
17 Jul 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
14 May 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
02 Oct 2012 | AD01 | Registered office address changed from C/O Pck & Co 11 Dove Lane Potters Bar Hertfordshire EN6 2SG on 2 October 2012 | |
02 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Mar 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
26 Apr 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
26 Apr 2011 | CH01 | Director's details changed for Mr Joseph Richard Murphy on 23 January 2011 | |
26 Apr 2011 | CH03 | Secretary's details changed for Mrs Tammy Gita Marie Taheri Murphy on 23 January 2011 |