Advanced company searchLink opens in new window

RIDGECREST TRADING LIMITED

Company number 07009965

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)
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
  • GBP 90
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
  • GBP 90
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
  • GBP 90
07 Aug 2013 AA Full accounts made up to 31 March 2013