Advanced company searchLink opens in new window

RITZ-G5 LIMITED

Company number 06756923

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)
09 Jan 2015 CH03 Secretary's details changed for Paul Michael Telfer on 1 January 2014
13 Jun 2014 AA Total exemption small company accounts made up to 31 December 2012
11 Jun 2014 AD01 Registered office address changed from Tower 42 25 Old Broad Street London EC2N 1HQ England on 11 June 2014
25 Feb 2014 AD01 Registered office address changed from 32Nd Floor Euston Tower 286 Euston Road London NW1 3DP on 25 February 2014
20 Dec 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
11 Dec 2013 MR01 Registration of charge 067569230001
04 Dec 2013 TM01 Termination of appointment of Dean Thomas as a director
28 Nov 2013 CERTNM Company name changed dlt management LIMITED\certificate issued on 28/11/13
  • RES15 ‐ Change company name resolution on 2013-11-28
  • NM01 ‐ Change of name by resolution
28 Nov 2013 AD01 Registered office address changed from St David's Court Union Street Wolverhampton West Midlands WV1 3JE England on 28 November 2013
16 Aug 2013 AD01 Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT on 16 August 2013
19 Feb 2013 AR01 Annual return made up to 24 November 2012 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Jan 2012 AA Accounts for a dormant company made up to 31 December 2010
06 Dec 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
05 Aug 2011 CERTNM Company name changed new century management LIMITED\certificate issued on 05/08/11
  • RES15 ‐ Change company name resolution on 2011-07-28
25 Jul 2011 CONNOT Change of name notice
28 Feb 2011 AR01 Annual return made up to 24 November 2010 with full list of shareholders
23 Mar 2010 CH01 Director's details changed for Mr Dean Leigh Thomas on 23 March 2010
23 Mar 2010 CH01 Director's details changed for Mr Dean Leigh Thomas on 23 March 2010
23 Mar 2010 AA01 Current accounting period extended from 30 November 2010 to 31 December 2010
16 Mar 2010 TM02 Termination of appointment of Monarch Business Management Limited as a secretary
16 Mar 2010 TM01 Termination of appointment of Harold Keig as a director
16 Mar 2010 TM01 Termination of appointment of Peter Macgregor as a director
16 Mar 2010 AP03 Appointment of Paul Michael Telfer as a secretary
16 Mar 2010 AP01 Appointment of Paul Michael Telfer as a director