- Company Overview for RIBBLE ACQUISITIONS LIMITED (08864114)
- Filing history for RIBBLE ACQUISITIONS LIMITED (08864114)
- People for RIBBLE ACQUISITIONS LIMITED (08864114)
- Charges for RIBBLE ACQUISITIONS LIMITED (08864114)
- More for RIBBLE ACQUISITIONS LIMITED (08864114)
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) |
---|---|---|---|
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
28 Jan 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
05 Jun 2018 | TM01 | Termination of appointment of Richard Mark Crook as a director on 1 June 2018 | |
04 Jun 2018 | AP01 | Appointment of Mr Simon Lee Reece as a director on 1 June 2018 | |
18 Apr 2018 | AD01 | Registered office address changed from 474 Broadway Chadderton Oldham OL9 9NS to 10th Floor 1 City Approach Albert Street Eccles Manchester M30 0BG on 18 April 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 28 January 2018 with no updates | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
26 Jun 2017 | TM01 | Termination of appointment of David Gerard Roberts as a director on 26 June 2017 | |
26 Jun 2017 | TM01 | Termination of appointment of Keith James Johnstone as a director on 26 June 2017 | |
12 Jun 2017 | TM01 | Termination of appointment of Richard Power as a director on 1 July 2015 | |
10 Feb 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
20 Sep 2016 | AP01 | Appointment of Jamie Bell as a director on 2 September 2016 | |
20 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 2 September 2016
|
|
20 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2016 | MR01 | Registration of charge 088641140001, created on 2 September 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
12 Nov 2015 | TM01 | Termination of appointment of Andrew John Morris as a director on 6 February 2015 | |
24 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2015 | SH08 | Change of share class name or designation | |
23 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
14 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2014 | SH10 | Particulars of variation of rights attached to shares | |
14 Feb 2014 | SH08 | Change of share class name or designation |