Advanced company searchLink opens in new window

RIDGE EW TC LIMITED

Company number 13354408

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)
24 Jan 2025 AD01 Registered office address changed from 4th Floor 140 Aldersgate Street London EC1A 4HY United Kingdom to Cannon Place, 78 Cannon Street London EC4N 6AF on 24 January 2025
23 Jan 2025 CERTNM Company name changed hpgs ew opco LIMITED\certificate issued on 23/01/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-01-16
16 Jan 2025 TM01 Termination of appointment of John Stephen Langton as a director on 23 December 2024
16 Jan 2025 TM01 Termination of appointment of Sean Liam Foley as a director on 23 December 2024
16 Jan 2025 TM01 Termination of appointment of Thomas Edward Goodwin as a director on 23 December 2024
16 Jan 2025 TM02 Termination of appointment of Apex Group Secretaries (Uk) Limited as a secretary on 23 December 2024
16 Jan 2025 AP01 Appointment of Mr Antoine Raymond Serge Feryn as a director on 23 December 2024
16 Jan 2025 AP01 Appointment of Mr Rupert Bolingbroke Rhys Wingfield as a director on 23 December 2024
10 Jan 2025 MA Memorandum and Articles of Association
24 Dec 2024 MR01 Registration of charge 133544080002, created on 23 December 2024
17 Dec 2024 RP04TM01 Second filing for the termination of Mark Allnut as a director
17 Dec 2024 RP04TM01 Second filing for the termination of Isabel Peacock as a director
17 Dec 2024 RP04TM01 Second filing for the termination of Angela Russell as a director
02 Dec 2024 RP04TM01 Second filing for the termination of Mark Stuart Allnutt as a director
02 Dec 2024 RP04TM01 Second filing for the termination of Isabel Rose Peacock as a director
02 Dec 2024 RP04TM01 Second filing for the termination of Angela Marie Russel as a director
21 Nov 2024 AD01 Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London EC1A 4HY on 21 November 2024
06 Nov 2024 AP01 Appointment of Mr Sean Liam Foley as a director on 4 October 2024
06 Nov 2024 AP01 Appointment of Mr Thomas Edward Goodwin as a director on 4 October 2024
06 Nov 2024 AP01 Appointment of Mr John Stephen Langton as a director on 4 October 2024
06 Nov 2024 TM01 Termination of appointment of Angela Marie Russell as a director on 4 October 2024
  • ANNOTATION Clarification a second filed TM01 was registered on 02/12/2024.
06 Nov 2024 TM01 Termination of appointment of Isabel Rose Peacock as a director on 8 October 2024
  • ANNOTATION Clarification a second filed TM01 was registered on 02/12/2024.
06 Nov 2024 TM01 Termination of appointment of Mark Stuart Allnutt as a director on 4 October 2024
  • ANNOTATION Clarification a second filed TM01 was registered on 02/12/2024
19 Sep 2024 AA Full accounts made up to 31 December 2023
06 May 2024 CS01 Confirmation statement made on 22 April 2024 with no updates