Advanced company searchLink opens in new window

GLOBAL RIDGEWAY HOLDINGS LIMITED

Company number 07823014

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)
12 Feb 2015 AA Total exemption small company accounts made up to 31 December 2013
19 Nov 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 20,954,054
20 Jan 2014 TM01 Termination of appointment of Martin Crannis as a director
22 Nov 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 20,954,054
07 Aug 2013 AA Full accounts made up to 31 December 2012
21 Jun 2013 TM01 Termination of appointment of Dawit Mannheimer as a director
22 Nov 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
08 Oct 2012 AP01 Appointment of Mr Martin John Crannis as a director
08 Oct 2012 AP01 Appointment of Mr Robert John Bygrave as a director
17 Sep 2012 SH01 Statement of capital following an allotment of shares on 22 June 2012
  • GBP 6,525,000
27 Jun 2012 AP01 Appointment of Mr Shay Jacob Reches as a director
27 Jun 2012 TM01 Termination of appointment of Stanley Kaznowski as a director
24 Apr 2012 AP01 Appointment of Mr Dawit Yohannes Tewodros Mannheimer as a director
05 Mar 2012 AD01 Registered office address changed from 113 Coppergate House 16 Brune Street Aldgate London E1 7NJ on 5 March 2012
14 Feb 2012 TM01 Termination of appointment of Michael Van Balen as a director
23 Jan 2012 AP01 Appointment of Mr Michael Van Balen as a director
23 Jan 2012 AA01 Current accounting period extended from 31 October 2012 to 31 December 2012
21 Nov 2011 SH01 Statement of capital following an allotment of shares on 26 October 2011
  • GBP 1
21 Nov 2011 AP01 Appointment of Mr Stanley Alfred Kaznowski as a director
21 Nov 2011 AD01 Registered office address changed from Unit 113 Coppergate House 16 Brune Street London E1 7NJ United Kingdom on 21 November 2011
25 Oct 2011 TM01 Termination of appointment of Yomtov Jacobs as a director
25 Oct 2011 NEWINC Incorporation