- Company Overview for RUDRIDGE LIMITED (03923995)
- Filing history for RUDRIDGE LIMITED (03923995)
- People for RUDRIDGE LIMITED (03923995)
- Charges for RUDRIDGE LIMITED (03923995)
- Insolvency for RUDRIDGE LIMITED (03923995)
- More for RUDRIDGE LIMITED (03923995)
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) |
---|---|---|---|
25 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
23 May 2018 | AP02 | Appointment of Tp Directors Ltd as a director on 11 May 2018 | |
23 May 2018 | AP01 | Appointment of Stephen Harris as a director on 11 May 2018 | |
06 Mar 2018 | TM01 | Termination of appointment of Kieran Griffin as a director on 27 February 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
18 Sep 2017 | CH01 | Director's details changed for Mr Francis Mark Elkins on 15 September 2017 | |
11 Jul 2017 | AP01 | Appointment of Mr Alan Richard Williams as a director on 11 July 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
24 Jun 2016 | AA01 | Current accounting period extended from 30 June 2016 to 31 December 2016 | |
12 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
08 Apr 2016 | CH01 | Director's details changed for Mr Francis Mark Elkins on 4 April 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
23 Nov 2015 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 June 2015 | |
23 Nov 2015 | AP04 | Appointment of Tpg Management Services Limited as a secretary on 23 November 2015 | |
23 Jul 2015 | AD01 | Registered office address changed from Lodge Way House Lodge Way Harleston Road Northampton Northamptonshire NN5 7UG to Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG on 23 July 2015 | |
28 Mar 2015 | MR04 | Satisfaction of charge 2 in full | |
20 Mar 2015 | AP01 | Appointment of Kieran Griffin as a director on 4 February 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
09 Mar 2015 | TM01 | Termination of appointment of Alan James Betteridge as a director on 4 February 2015 | |
09 Mar 2015 | TM01 | Termination of appointment of Robert Kevin Rudd as a director on 4 February 2015 | |
09 Mar 2015 | TM02 | Termination of appointment of Robert Kevin Rudd as a secretary on 4 February 2015 | |
09 Mar 2015 | AP01 | Appointment of Francis Mark Elkins as a director on 4 February 2015 | |
25 Feb 2015 | AA01 | Current accounting period extended from 30 June 2015 to 31 December 2015 | |
25 Feb 2015 | AD01 | Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to Lodge Way House Lodge Way Harleston Road Northampton Northamptonshire NN5 7UG on 25 February 2015 |