- Company Overview for RIDGEWAY PARTNERS LIMITED (08394156)
- Filing history for RIDGEWAY PARTNERS LIMITED (08394156)
- People for RIDGEWAY PARTNERS LIMITED (08394156)
- Charges for RIDGEWAY PARTNERS LIMITED (08394156)
- Registers for RIDGEWAY PARTNERS LIMITED (08394156)
- More for RIDGEWAY PARTNERS LIMITED (08394156)
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
|
|
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
|
|
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
|
|
18 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 3 December 2014
|
|
18 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |