- Company Overview for RIDGECREST PLC (01700310)
- Filing history for RIDGECREST PLC (01700310)
- People for RIDGECREST PLC (01700310)
- Charges for RIDGECREST PLC (01700310)
- Insolvency for RIDGECREST PLC (01700310)
- More for RIDGECREST PLC (01700310)
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 Oct 2024 | AD01 | Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom to Castlegate House 36 Castle Street Hertford Hertfordshire SG14 1HH on 2 October 2024 | |
02 Oct 2024 | LIQ01 | Declaration of solvency | |
02 Oct 2024 | 600 | Appointment of a voluntary liquidator | |
02 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
15 May 2024 | AP03 | Appointment of Mr John Robert Mark Barker as a secretary on 9 May 2024 | |
13 May 2024 | TM02 | Termination of appointment of Philip James Eric Holt as a secretary on 9 May 2024 | |
13 May 2024 | TM01 | Termination of appointment of James Patrick Normand as a director on 9 May 2024 | |
13 May 2024 | AP01 | Appointment of Mr John Robert Mark Barker as a director on 9 May 2024 | |
13 May 2024 | AP01 | Appointment of Mr Nicholas Clark as a director on 9 May 2024 | |
10 May 2024 | TM01 | Termination of appointment of Philip James Eric Holt as a director on 9 May 2024 | |
15 Mar 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
09 Dec 2023 | AA | Full accounts made up to 31 March 2023 | |
13 Oct 2023 | TM01 | Termination of appointment of Robert Cedric Thesiger as a director on 30 August 2023 | |
23 Feb 2023 | CS01 | Confirmation statement made on 21 February 2023 with updates | |
06 Jan 2023 | AA | Full accounts made up to 31 March 2022 | |
29 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 18 February 2021
|
|
30 Mar 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
03 Nov 2021 | AA | Group of companies' accounts made up to 31 March 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
18 Feb 2021 | AD01 | Registered office address changed from Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL England to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG on 18 February 2021 | |
20 Jan 2021 | AP01 | Appointment of Mr James Patrick Normand as a director on 20 January 2021 | |
20 Jan 2021 | AP01 | Appointment of Mr Philip James Eric Holt as a director on 20 January 2021 | |
20 Jan 2021 | TM01 | Termination of appointment of Timothy John Digby Sheffield as a director on 20 January 2021 | |
06 Jan 2021 | AA | Group of companies' accounts made up to 31 March 2020 |