- Company Overview for RIDGEONS FOREST PRODUCTS LIMITED (02185772)
- Filing history for RIDGEONS FOREST PRODUCTS LIMITED (02185772)
- People for RIDGEONS FOREST PRODUCTS LIMITED (02185772)
- Charges for RIDGEONS FOREST PRODUCTS LIMITED (02185772)
- More for RIDGEONS FOREST PRODUCTS LIMITED (02185772)
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) |
---|---|---|---|
30 Oct 2018 | CC04 | Statement of company's objects | |
26 Oct 2018 | AD01 | Registered office address changed from C/O Ridgeons Ltd Nuffield Road Trinity Hall Industrial Estate Cambridge CB4 1TS to C/O Ridgeons Limited Station Road Pampisford Cambridgeshire CB22 3HB on 26 October 2018 | |
19 Oct 2018 | AP01 | Appointment of Mr Dewi Morris as a director on 13 October 2018 | |
19 Oct 2018 | AP01 | Appointment of Mr Terence Owen 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 | AP01 | Appointment of Jeremy Paul Slee 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 021857720002, created on 13 October 2018 | |
17 Oct 2018 | MR01 | Registration of charge 021857720003, created on 13 October 2018 | |
14 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
10 May 2018 | CS01 | Confirmation statement made on 29 April 2018 with updates | |
05 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
05 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
06 Mar 2017 | AP01 | Appointment of Mr John Paul Frederick Lawes as a director on 27 February 2017 | |
11 Feb 2017 | TM01 | Termination of appointment of Michael Hugh Elliot Ridgeon as a director on 27 January 2017 | |
11 Feb 2017 | TM01 | Termination of appointment of Amanda Helen Joan Smith as a director on 27 January 2017 | |
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 Anne Kathleen Ridgeon as a director on 27 January 2017 | |
03 Feb 2017 | TM01 | Termination of appointment of Gordon Hugh Elliot Ridgeon as a director on 27 January 2017 | |
04 Oct 2016 | TM01 | Termination of appointment of Rodney Pennington Baker-Bates as a director on 30 September 2016 | |
20 May 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Apr 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
15 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Jun 2015 | TM01 | Termination of appointment of Angela Louise Rushforth as a director on 5 June 2015 |