RIDGEMOUNT PUBLIC RELATIONS LIMITED
Company number 02384421
- Company Overview for RIDGEMOUNT PUBLIC RELATIONS LIMITED (02384421)
- Filing history for RIDGEMOUNT PUBLIC RELATIONS LIMITED (02384421)
- People for RIDGEMOUNT PUBLIC RELATIONS LIMITED (02384421)
- Charges for RIDGEMOUNT PUBLIC RELATIONS LIMITED (02384421)
- More for RIDGEMOUNT PUBLIC RELATIONS LIMITED (02384421)
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 Jul 2018 | PSC05 | Change of details for Ridgemount Pr Holdings Limited as a person with significant control on 2 July 2018 | |
02 Jul 2018 | PSC01 | Notification of Pamela Hern as a person with significant control on 2 July 2018 | |
02 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 2 July 2018
|
|
15 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with updates | |
08 May 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
23 May 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
17 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
20 May 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
09 May 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
11 May 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
23 Mar 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
12 May 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
30 May 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
13 May 2013 | AR01 | Annual return made up to 3 May 2013 with full list of shareholders | |
19 Jun 2012 | CH04 | Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 | |
15 Jun 2012 | AD01 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 15 June 2012 | |
08 May 2012 | AR01 | Annual return made up to 3 May 2012 with full list of shareholders | |
19 Mar 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
28 Nov 2011 | CH01 | Director's details changed for Mrs Anne Susan Pascoe on 1 September 2011 | |
03 May 2011 | AR01 | Annual return made up to 3 May 2011 with full list of shareholders | |
17 Mar 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
14 Mar 2011 | TM01 | Termination of appointment of Alison Parkes as a director | |
03 Dec 2010 | AP01 | Appointment of Anne Susan Pascoe as a director |