Advanced company searchLink opens in new window

RIDGECREST WILLS & TRUSTS LTD

Company number 11792672

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)
29 Jan 2025 CS01 Confirmation statement made on 27 January 2025 with no updates
26 Sep 2024 AA Micro company accounts made up to 31 January 2024
05 Feb 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
16 Oct 2023 AP01 Appointment of Mrs Carrie Elizabeth Boughtwood as a director on 1 February 2023
16 Oct 2023 AP01 Appointment of Mr Jon Curley as a director on 1 February 2023
27 Sep 2023 AA Micro company accounts made up to 31 January 2023
01 Feb 2023 CS01 Confirmation statement made on 27 January 2023 with updates
24 Oct 2022 AA Micro company accounts made up to 31 January 2022
01 Jul 2022 PSC01 Notification of Carrie Elizabeth Boughtwood as a person with significant control on 16 June 2022
29 Jun 2022 SH01 Statement of capital following an allotment of shares on 16 June 2022
  • GBP 6
28 Jan 2022 CS01 Confirmation statement made on 27 January 2022 with updates
28 Jan 2022 PSC01 Notification of Jon Curley as a person with significant control on 20 May 2021
28 Jan 2022 PSC04 Change of details for Mr Simon Paul Curley as a person with significant control on 20 May 2021
21 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-20
10 May 2021 AD01 Registered office address changed from 4 Sherrard Street Melton Mowbray LE13 1XJ United Kingdom to Pera Business Park M03 Tower Building Nottingham Road Melton Mowbray LE13 0PB on 10 May 2021
04 Feb 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
04 Feb 2021 AA Accounts for a dormant company made up to 31 January 2021
30 Oct 2020 AA Accounts for a dormant company made up to 31 January 2020
03 Feb 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
01 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-28
28 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-01-28
  • GBP 4