- Company Overview for RINGBEST LIMITED (02795049)
- Filing history for RINGBEST LIMITED (02795049)
- People for RINGBEST LIMITED (02795049)
- Charges for RINGBEST LIMITED (02795049)
- More for RINGBEST LIMITED (02795049)
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) |
---|---|---|---|
08 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Nov 2016 | AD01 | Registered office address changed from C/O Cardinal Lysander Limited Birkett House 27 Albemarle Street London W1S 4BQ to 16 Hanover Square London W1S 1HT on 16 November 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
23 Feb 2016 | CH01 | Director's details changed for Mr Richard Michael Harris on 23 February 2016 | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Apr 2015 | MR01 | Registration of charge 027950490014, created on 31 March 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
09 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Jun 2014 | CH01 | Director's details changed for Mr Roy Grainger Williams on 1 May 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
06 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
07 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
28 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
23 May 2011 | CH01 | Director's details changed for Mr Richard Michael Harris on 11 April 2011 | |
18 Mar 2011 | AR01 | Annual return made up to 2 March 2011 with full list of shareholders | |
04 Jan 2011 | AA | Accounts made up to 31 March 2010 | |
25 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
10 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
10 May 2010 | AP03 | Appointment of Hugh Grainger Williams as a secretary | |
27 Apr 2010 | AR01 | Annual return made up to 2 March 2010 with full list of shareholders | |
27 Apr 2010 | CH01 | Director's details changed for Mr Richard Michael Harris on 1 April 2010 | |
04 Feb 2010 | AA | Accounts made up to 31 March 2009 |