- 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) |
---|---|---|---|
21 Jun 2016 | CH01 | Director's details changed for Mr Darren Michael Ridge on 12 June 2016 | |
21 Jun 2016 | CH01 | Director's details changed for Mr Aaron Maurice Brown on 12 June 2016 | |
21 Jun 2016 | CH03 | Secretary's details changed for Mr Darren Michael Ridge on 12 June 2016 | |
15 Oct 2015 | AD01 | Registered office address changed from Onecom House 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ to Ridown Building Fulcrum 2 Whiteley Hampshire PO15 7FN on 15 October 2015 | |
15 Oct 2015 | AA01 | Current accounting period extended from 30 November 2015 to 31 December 2015 | |
15 Oct 2015 | CERTNM |
Company name changed brg five LIMITED\certificate issued on 15/10/15
|
|
11 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
09 Jul 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
26 May 2015 | CERTNM |
Company name changed premier telecom LIMITED\certificate issued on 26/05/15
|
|
14 Aug 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
14 Aug 2014 | AD01 | Registered office address changed from 24 Picton House Hussar Court Waterlooville Hants PO7 7SQ to Onecom House 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ on 14 August 2014 | |
18 Jun 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
15 Oct 2013 | CH01 | Director's details changed for Mr Aaron Maurice Brown on 14 October 2013 | |
03 Jul 2013 | CERTNM |
Company name changed premier telecom direct LIMITED\certificate issued on 03/07/13
|
|
03 Jul 2013 | CONNOT | Change of name notice | |
27 Jun 2013 | AR01 |
Annual return made up to 13 June 2013 with full list of shareholders
Statement of capital on 2013-06-27
|
|
07 May 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
18 Sep 2012 | AR01 | Annual return made up to 13 June 2012 with full list of shareholders | |
13 Apr 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
07 Jul 2011 | AR01 | Annual return made up to 13 June 2011 with full list of shareholders | |
28 Feb 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
06 Jul 2010 | AR01 | Annual return made up to 13 June 2010 with full list of shareholders | |
24 Feb 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
21 Jan 2010 | CH03 | Secretary's details changed for Mr Darren Michael Ridge on 21 January 2010 | |
21 Jan 2010 | CH01 | Director's details changed for Mr Darren Michael Ridge on 21 January 2010 |