- Company Overview for RIDDINGTON COOK LIMITED (10305343)
- Filing history for RIDDINGTON COOK LIMITED (10305343)
- People for RIDDINGTON COOK LIMITED (10305343)
- More for RIDDINGTON COOK LIMITED (10305343)
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) |
---|---|---|---|
19 Feb 2025 | AA | Total exemption full accounts made up to 29 February 2024 | |
28 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2024 | MA | Memorandum and Articles of Association | |
12 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with no updates | |
05 May 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with updates | |
07 Mar 2023 | AP01 | Appointment of Mrs Emma Jane Cook as a director on 7 March 2023 | |
07 Mar 2023 | AD01 | Registered office address changed from C/O Lime Corporate Finance Ltd Embassy Offices, Stangate House Stanwell Road Penarth Vale of Glamorgan CF64 2AA Wales to C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA on 7 March 2023 | |
27 Jul 2022 | PSC04 | Change of details for Mrs Emma Jane Cook as a person with significant control on 12 July 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 12 July 2022 with updates | |
26 Jul 2022 | PSC04 | Change of details for Mr Jaye Charles Cook as a person with significant control on 12 July 2022 | |
26 Jul 2022 | PSC04 | Change of details for Mrs Emma Jane Cook as a person with significant control on 12 July 2022 | |
26 Jul 2022 | PSC04 | Change of details for Mr Jaye Charles Cook as a person with significant control on 13 September 2021 | |
26 Jul 2022 | CH01 | Director's details changed for Mr Jaye Charles Cook on 12 July 2022 | |
26 Jul 2022 | CH01 | Director's details changed for Mr Jaye Charles Cook on 13 September 2021 | |
22 Apr 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
21 Jul 2021 | AD01 | Registered office address changed from C/O Lime Advisory Fourth Floor Capital Tower Greyfriars Road Cardiff CF10 3AE Wales to C/O Lime Corporate Finance Ltd Embassy Offices, Stangate House Stanwell Road Penarth Vale of Glamorgan CF64 2AA on 21 July 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with updates | |
19 Jul 2021 | PSC04 | Change of details for Mrs Emma Jane Cook as a person with significant control on 11 July 2021 | |
19 Jul 2021 | PSC04 | Change of details for Mr Jaye Charles Cook as a person with significant control on 11 July 2021 | |
15 Jul 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
25 Feb 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
11 Nov 2020 | AD01 | Registered office address changed from The Maltings Floor 4 the Maltings Cardiff CF24 5EA Wales to C/O Lime Advisory Fourth Floor Capital Tower Greyfriars Road Cardiff CF10 3AE on 11 November 2020 | |
12 Sep 2020 | CH01 | Director's details changed for Mr Jaye Charles Cook on 1 September 2020 | |
12 Sep 2020 | CH01 | Director's details changed for Mr Jaye Charles Cook on 1 September 2020 |