Advanced company searchLink opens in new window

RIDGEWAY PUB COMPANY LIMITED

Company number 07266090

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)
10 Sep 2019 SH19 Statement of capital on 10 September 2019
  • GBP 100
10 Sep 2019 CAP-SS Solvency Statement dated 19/08/19
10 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c & capital redemption reserve be reduced. 19/08/2019
  • RES06 ‐ Resolution of reduction in issued share capital
12 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
30 May 2019 CS01 Confirmation statement made on 26 May 2019 with no updates
16 Jan 2019 MR01 Registration of charge 072660900007, created on 11 January 2019
15 Jan 2019 MR01 Registration of charge 072660900008, created on 11 January 2019
15 Jan 2019 MR01 Registration of charge 072660900009, created on 11 January 2019
14 Dec 2018 MR01 Registration of charge 072660900006, created on 10 December 2018
07 Jun 2018 CS01 Confirmation statement made on 26 May 2018 with no updates
02 May 2018 MR01 Registration of charge 072660900005, created on 27 April 2018
20 Feb 2018 AA Total exemption full accounts made up to 30 September 2017
06 Nov 2017 AA01 Previous accounting period extended from 31 May 2017 to 30 September 2017
31 May 2017 CS01 Confirmation statement made on 26 May 2017 with updates
24 Feb 2017 AA Total exemption full accounts made up to 31 May 2016
22 Jun 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2,460
20 Jun 2016 AD03 Register(s) moved to registered inspection location 30 Upper High Street Thame Oxfordshire OX9 3EZ
20 Jun 2016 AD02 Register inspection address has been changed to 30 Upper High Street Thame Oxfordshire OX9 3EZ
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
09 Oct 2015 MR04 Satisfaction of charge 1 in full
18 Jun 2015 SH03 Purchase of own shares.
17 Jun 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2,460
16 Jun 2015 TM01 Termination of appointment of Thomas James Phillips as a director on 20 March 2015
16 Jun 2015 AD01 Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL United Kingdom to 5 Sycamore Drive Thame Oxfordshire OX9 2AT on 16 June 2015
26 Mar 2015 MR01 Registration of charge 072660900003, created on 20 March 2015