Advanced company searchLink opens in new window

RIDGEWAY PARTNERS LIMITED

Company number 08394156

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)
11 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jan 2017 TM01 Termination of appointment of Valerie Marsden as a director on 1 January 2017
23 Jan 2017 TM01 Termination of appointment of Valerie Marsden as a director on 1 January 2017
06 Dec 2016 AP01 Appointment of Melanie Gee as a director on 1 November 2016
06 Dec 2016 TM01 Termination of appointment of Evan Mervyn Davies as a director on 25 October 2016
08 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
18 May 2016 AP01 Appointment of Miss Susan Anne O'brien as a director on 26 April 2016
22 Mar 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100,000
21 Mar 2016 AP01 Appointment of Lord Evan Mervyn Davies as a director on 1 January 2016
24 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100,000
18 Dec 2014 SH01 Statement of capital following an allotment of shares on 3 December 2014
  • GBP 100,000.00
18 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Aug 2014 CH01 Director's details changed for Mr Austin Philip Marsden on 29 August 2014
26 Jun 2014 AP01 Appointment of Mr Peter Gilmour Highland as a director
13 Mar 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
28 Jan 2014 AA01 Previous accounting period shortened from 28 February 2014 to 31 December 2013
15 Mar 2013 AP01 Appointment of Mr Guy Neville Dawson as a director
15 Mar 2013 AP01 Appointment of Valerie Marsden as a director
15 Mar 2013 SH01 Statement of capital following an allotment of shares on 27 February 2013
  • GBP 1,000
13 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 2
05 Mar 2013 CH01 Director's details changed for Mr Austin Philip Marsden on 27 February 2013
05 Mar 2013 AD01 Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG United Kingdom on 5 March 2013
05 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1