- Company Overview for RIDOWN GROUP LIMITED (05480092)
- Filing history for RIDOWN GROUP LIMITED (05480092)
- People for RIDOWN GROUP LIMITED (05480092)
- More for RIDOWN GROUP LIMITED (05480092)
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 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
19 Sep 2024 | CS01 | Confirmation statement made on 19 September 2024 with updates | |
21 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Sep 2023 | CS01 | Confirmation statement made on 19 September 2023 with updates | |
07 Sep 2023 | CS01 | Confirmation statement made on 7 September 2023 with updates | |
28 Jun 2023 | CS01 | Confirmation statement made on 13 June 2023 with updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 Jun 2022 | CS01 | Confirmation statement made on 13 June 2022 with updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Jun 2021 | CS01 | Confirmation statement made on 13 June 2021 with updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Jul 2020 | CS01 | Confirmation statement made on 13 June 2020 with updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
30 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
27 Jun 2017 | PSC01 | Notification of Aaron Maurice Brown as a person with significant control on 6 April 2016 | |
27 Jun 2017 | PSC01 | Notification of Darren Michael Ridge as a person with significant control on 6 April 2016 | |
20 May 2017 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2016 | CH01 | Director's details changed for Mr Darren Michael Ridge on 21 December 2016 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Jun 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
22 Jun 2016 | AD01 | Registered office address changed from Ridown Building Fulcrum 2 Whiteley Hampshire PO15 7FN United Kingdom to Ridown Building Fulcrum 2, Solent Way Whiteley Fareham Hampshire PO15 7FN on 22 June 2016 |