- Company Overview for RIDGE EW TC LIMITED (13354408)
- Filing history for RIDGE EW TC LIMITED (13354408)
- People for RIDGE EW TC LIMITED (13354408)
- Charges for RIDGE EW TC LIMITED (13354408)
- More for RIDGE EW TC LIMITED (13354408)
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
|
|
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
|
|
06 Nov 2024 | TM01 |
Termination of appointment of Isabel Rose Peacock as a director on 8 October 2024
|
|
06 Nov 2024 | TM01 |
Termination of appointment of Mark Stuart Allnutt as a director on 4 October 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 |