RIDGE ROAD (SUTTON) LIMITED

139 Stonecot Hill, Sutton, SM3 9HX, England
StatusACTIVE
Company No.08450666
Category
Incorporated19 Mar 2013
Age11 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

RIDGE ROAD (SUTTON) LIMITED is an active with number 08450666. It was incorporated 11 years, 2 months, 27 days ago, on 19 March 2013. The company address is 139 Stonecot Hill, Sutton, SM3 9HX, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Apr 2024

Action Date: 19 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ahmet Seref

Appointment date: 2024-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-22

Officer name: Daniel Dennis Ablett

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2023

Action Date: 19 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2022

Action Date: 19 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ruiguan Chen

Appointment date: 2021-03-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 May 2020

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-11-05

Officer name: Daniel Dennis Ablett

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Biwek Shrestha

Appointment date: 2019-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-01

Officer name: Mr Biwek Shrestha

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Catherine Rebecca Harvey

Termination date: 2019-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2018

Action Date: 31 Mar 2018

Category: Address

Type: AD01

Old address: 143 Stonecot Hill Sutton Surrey SM3 9HX England

Change date: 2018-03-31

New address: 139 Stonecot Hill Sutton SM3 9HX

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2018

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Robert Lister

Termination date: 2017-12-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Mar 2018

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-12-20

Officer name: Mr Daniel Dennis Ablett

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Mar 2018

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-12-20

Officer name: Ian Lister

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Dennis Ablett

Appointment date: 2017-03-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 May 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2015

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Camilla Thrush

Termination date: 2015-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2015

Action Date: 11 Dec 2015

Category: Address

Type: AD01

Old address: 255 Ridge Road Sutton Surrey SM3 9LS

Change date: 2015-12-11

New address: 143 Stonecot Hill Sutton Surrey SM3 9HX

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Dec 2015

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Lister

Appointment date: 2015-12-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Dec 2015

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-11

Officer name: Jane Camilla Thrush

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Saiju George

Appointment date: 2015-04-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jun 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jun 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-03-01

Officer name: Ms Jane Camilla Thrush

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert George Burnand

Termination date: 2015-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Francis Burnand

Termination date: 2015-03-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jun 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Q1 Professional Services Limited

Termination date: 2015-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2015

Action Date: 17 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-17

New address: 255 Ridge Road Sutton Surrey SM3 9LS

Old address: Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2015

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-10

Officer name: Beverley Jane Eves

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-28

Officer name: Richard Gordon Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michelle Catherine Rebecca Harvey

Appointment date: 2014-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jane Camilla Thrush

Appointment date: 2014-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2014

Action Date: 12 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-02-12

Officer name: Ian Robert Lister

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rupal Patel-Suchak

Appointment date: 2014-07-28

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Beverley Jane Eves

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Apr 2014

Action Date: 19 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-19

Documents

View document PDF

Appoint corporate secretary company with name

Date: 27 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Q1 Professional Services Limited

Documents

View document PDF

Incorporation company

Date: 19 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRAN LIMITED

ANGLO DAL HOUSE 5 SPRING VILLA PARK,EDGWARE,HA8 7EB

Number:05102045
Status:ACTIVE
Category:Private Limited Company

CLWYD VETERAN AND VINTAGE MACHINERY SOCIETY LIMITED

SUITE 15 REDWITHER BUSINESS CENTRE,WREXHAM,LL13 9XR

Number:03888842
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PACKING MACHINERY LIMITED

18 BUCK BECK WAY,CLEETHORPES,DN35 0RJ

Number:09611100
Status:ACTIVE
Category:Private Limited Company

POSITIVE MEDIA GROUP LIMITED

OLD BANK HOUSE,SWINDON,SN1 4BJ

Number:04513027
Status:ACTIVE
Category:Private Limited Company

SLEEPYTEEPEEUK LTD

OFFICE 3 LINCOLN COTTAGE,BROADSTAIRS,CT10 3JD

Number:11411641
Status:ACTIVE
Category:Private Limited Company

T M CLEANING SERVICES NEWPORT LTD

48 THE CAUSEWAY,CHIPPENHAM,SN15 3DD

Number:11535281
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source