Advanced company searchLink opens in new window

RUDRIDGE LIMITED

Company number 03923995

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)
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
  • GBP 51,613
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
  • GBP 51,613
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