- 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) |
---|---|---|---|
12 Sep 2020 | CS01 | Confirmation statement made on 12 July 2020 with no updates | |
13 Nov 2019 | AD01 | Registered office address changed from 123 High Street Rainham Gillingham ME8 8AN England to The Maltings Floor 4 the Maltings Cardiff CF24 5EA on 13 November 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 12 July 2019 with no updates | |
12 Aug 2019 | AA | Micro company accounts made up to 28 February 2019 | |
25 Mar 2019 | AA01 | Previous accounting period extended from 31 August 2018 to 28 February 2019 | |
13 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with updates | |
27 Mar 2018 | AA | Micro company accounts made up to 31 August 2017 | |
21 Mar 2018 | AD01 | Registered office address changed from 47 Lombardy Close Hempstead Gillingham Kent ME7 3SQ England to 123 High Street Rainham Gillingham ME8 8AN on 21 March 2018 | |
21 Mar 2018 | PSC07 | Cessation of Jaye Cook as a person with significant control on 12 July 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with no updates | |
12 Jul 2017 | PSC01 | Notification of Emma Jane Cook as a person with significant control on 6 April 2017 | |
12 Jul 2017 | PSC01 | Notification of Jaye Cook as a person with significant control on 6 April 2017 | |
06 Jul 2017 | PSC01 | Notification of Emma Jane Cook as a person with significant control on 6 April 2017 | |
06 Jul 2017 | PSC01 | Notification of Emma Jane Cook as a person with significant control on 6 April 2017 | |
06 Jul 2017 | PSC04 | Change of details for Mr Jaye Charles Cook as a person with significant control on 6 April 2017 | |
11 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 6 April 2017
|
|
06 Apr 2017 | AD01 | Registered office address changed from 47 Lombardy Close Hempstead Gillingham Kent ME7 3SQ England to 47 Lombardy Close Hempstead Gillingham Kent ME7 3SQ on 6 April 2017 | |
06 Apr 2017 | AD01 | Registered office address changed from Devonshire House 29-31 Elmfield Road Bromley Kent BR1 1LT England to 47 Lombardy Close Hempstead Gillingham Kent ME7 3SQ on 6 April 2017 | |
01 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-01
|