Advanced company searchLink opens in new window

RIDDINGTON COOK LIMITED

Company number 10305343

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)
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
  • GBP 100
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted