- Company Overview for GLOBAL RIDGEWAY HOLDINGS LIMITED (07823014)
- Filing history for GLOBAL RIDGEWAY HOLDINGS LIMITED (07823014)
- People for GLOBAL RIDGEWAY HOLDINGS LIMITED (07823014)
- More for GLOBAL RIDGEWAY HOLDINGS LIMITED (07823014)
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
|
|
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
|
|
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
|
|
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
|
|
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 |