Advanced company searchLink opens in new window

RIDOWN GROUP LIMITED

Company number 05480092

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-14
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
  • GBP 1,000
26 May 2015 CERTNM Company name changed premier telecom LIMITED\certificate issued on 26/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-21
14 Aug 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
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
  • RES15 ‐ Change company name resolution on 2013-07-01
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
  • GBP 1,000
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