- Company Overview for RIDGECREST TRADING LIMITED (07009965)
- Filing history for RIDGECREST TRADING LIMITED (07009965)
- People for RIDGECREST TRADING LIMITED (07009965)
- Charges for RIDGECREST TRADING LIMITED (07009965)
- Insolvency for RIDGECREST TRADING LIMITED (07009965)
- More for RIDGECREST TRADING LIMITED (07009965)
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) |
---|---|---|---|
08 Sep 2018 | CS01 | Confirmation statement made on 4 September 2018 with no updates | |
23 Jul 2018 | PSC01 | Notification of Andrea Williams as a person with significant control on 13 July 2018 | |
19 Jul 2018 | PSC07 | Cessation of Angus Watson as a person with significant control on 13 July 2018 | |
19 Jul 2018 | TM02 | Termination of appointment of Angus Watson as a secretary on 13 July 2018 | |
11 Apr 2018 | TM01 | Termination of appointment of Angus Watson as a director on 9 April 2018 | |
28 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
03 Oct 2017 | TM01 | Termination of appointment of Robert James Sheffield as a director on 11 September 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 4 September 2017 with no updates | |
27 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
14 Jun 2016 | TM01 | Termination of appointment of Kerri Anne Sayers as a director on 29 February 2016 | |
15 Mar 2016 | MR04 | Satisfaction of charge 2 in full | |
01 Feb 2016 | MR01 | Registration of charge 070099650004, created on 1 February 2016 | |
07 Jan 2016 | MR01 | Registration of charge 070099650003, created on 7 January 2016 | |
02 Dec 2015 | AP01 | Appointment of Mr Angus Watson as a director on 30 November 2015 | |
01 Dec 2015 | AP03 | Appointment of Mr Angus Watson as a secretary on 30 November 2015 | |
01 Dec 2015 | TM02 | Termination of appointment of Kerri Anne Sayers as a secretary on 30 November 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
24 Nov 2015 | AD01 | Registered office address changed from 1 Fitzroy Square 3rd Floor London W1T 5HF England to Quadrant House 33-45 Croydon Road Caterham Surrey CR3 6PB on 24 November 2015 | |
13 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
27 Feb 2015 | AD01 | Registered office address changed from 131-151 Great Titchfield Street London W1W 5BB to 1 Fitzroy Square 3Rd Floor London W1T 5HF on 27 February 2015 | |
24 Nov 2014 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
30 Aug 2014 | AA | Full accounts made up to 31 March 2014 | |
27 Sep 2013 | AR01 |
Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
07 Aug 2013 | AA | Full accounts made up to 31 March 2013 |