- Company Overview for RIDGEMOUNT PR HOLDINGS LIMITED (07448560)
- Filing history for RIDGEMOUNT PR HOLDINGS LIMITED (07448560)
- People for RIDGEMOUNT PR HOLDINGS LIMITED (07448560)
- More for RIDGEMOUNT PR HOLDINGS LIMITED (07448560)
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) |
---|---|---|---|
02 Aug 2016 | SH03 | Purchase of own shares. | |
20 May 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
23 Mar 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
30 May 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
26 Nov 2012 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
15 Jun 2012 | AD01 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 15 June 2012 | |
19 Mar 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
29 Nov 2011 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
29 Nov 2011 | CH03 | Secretary's details changed for Richard John Pascoe on 2 September 2011 | |
29 Nov 2011 | CH01 | Director's details changed for Ms Annabel Mary Jones on 2 September 2011 | |
29 Nov 2011 | TM01 | Termination of appointment of Annabel Jones as a director | |
29 Nov 2011 | TM02 | Termination of appointment of Richard Pascoe as a secretary | |
29 Nov 2011 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
28 Nov 2011 | CH01 | Director's details changed for Mr Martin Kinney on 1 September 2011 | |
28 Nov 2011 | CH03 | Secretary's details changed for Mr Richard John Pascoe on 1 September 2011 | |
28 Nov 2011 | CH01 | Director's details changed for Ms Annabel Mary Jones on 1 September 2011 | |
28 Nov 2011 | CH01 | Director's details changed for Mrs Anne Susan Pascoe on 1 September 2011 | |
13 Jul 2011 | AD01 | Registered office address changed from 7 Hampton Hill Business Park High Street Hampton Hill Hampton Middlesex TW12 1NP United Kingdom on 13 July 2011 | |
20 Jan 2011 | AP01 | Appointment of Annabel Mary Jones as a director | |
20 Jan 2011 | AP03 | Appointment of Richard John Pascoe as a secretary | |
20 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 22 December 2010
|