Advanced company searchLink opens in new window

RIDGEMONT OUTFITTERS HOLDINGS LIMITED

Company number 08462319

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)
07 Sep 2015 SH01 Statement of capital following an allotment of shares on 20 April 2015
  • GBP 160.30
17 Aug 2015 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 168.3
15 Jul 2015 SH01 Statement of capital following an allotment of shares on 17 April 2015
  • GBP 156.30
14 May 2015 SH01 Statement of capital following an allotment of shares on 3 March 2015
  • GBP 152.3
27 Mar 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 145.5
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Sep 2014 SH01 Statement of capital following an allotment of shares on 27 June 2014
  • GBP 145.50
07 May 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 127.5
11 Apr 2014 SH01 Statement of capital following an allotment of shares on 10 March 2014
  • GBP 127.5
18 Feb 2014 AP01 Appointment of Martin Hepworth as a director
18 Feb 2014 AP01 Appointment of Stacy Lowery as a director
18 Feb 2014 SH01 Statement of capital following an allotment of shares on 4 February 2014
  • GBP 112.50
18 Feb 2014 SH01 Statement of capital following an allotment of shares on 8 February 2014
  • GBP 120.00
18 Feb 2014 SH01 Statement of capital following an allotment of shares on 10 October 2013
  • GBP 97.50
18 Feb 2014 SH01 Statement of capital following an allotment of shares on 10 October 2013
  • GBP 97.5
24 Oct 2013 AD01 Registered office address changed from 16a Forest Gate Pewsham Chippenham Wiltshire SN15 3RS England on 24 October 2013
20 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Apr 2013 CERTNM Company name changed ridgemont outdoor equipment LIMITED\certificate issued on 30/04/13
  • RES15 ‐ Change company name resolution on 2013-03-27
30 Apr 2013 CONNOT Change of name notice
26 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)