- Company Overview for RIDGE PM LTD (14079150)
- Filing history for RIDGE PM LTD (14079150)
- People for RIDGE PM LTD (14079150)
- More for RIDGE PM LTD (14079150)
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) |
---|---|---|---|
18 Jun 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
09 May 2024 | PSC03 | Notification of His Majesty the King in Right of Alberta (Hmka) as a person with significant control on 29 April 2022 | |
29 Apr 2024 | CS01 | Confirmation statement made on 29 April 2024 with updates | |
28 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
14 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 13 September 2023
|
|
17 Jul 2023 | CH01 | Director's details changed for Steven Mccarthy on 17 July 2023 | |
17 Jul 2023 | AD01 | Registered office address changed from 6 Poland Street 4th Floor London W1F 8PS England to Windsor House Heritage Gate East Point Business Park Oxford OX4 6LB on 17 July 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 29 April 2023 with updates | |
28 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 22 September 2022
|
|
11 Jul 2022 | AP01 | Appointment of Mr Andrew Brewer as a director on 6 July 2022 | |
11 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2022 | MA | Memorandum and Articles of Association | |
05 Jul 2022 | AP01 | Appointment of Steven Mccarthy as a director on 5 July 2022 | |
29 Jun 2022 | CH01 | Director's details changed for Mr George Edward Martin Bossom on 27 June 2022 | |
29 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 9 June 2022
|
|
28 Jun 2022 | SH08 | Change of share class name or designation | |
28 Jun 2022 | AA01 | Current accounting period shortened from 30 April 2023 to 31 December 2022 | |
29 Apr 2022 | NEWINC |
Incorporation
Statement of capital on 2022-04-29
|