Advanced company searchLink opens in new window

RIDGEMOUNT PUBLIC RELATIONS LIMITED

Company number 02384421

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 11,500
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
  • GBP 1,500
11 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,500
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
  • GBP 1,500
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