RIDGEBOROUGH ASSOCIATES LIMITED
Status | ACTIVE |
Company No. | 08837722 |
Category | Private Limited Company |
Incorporated | 09 Jan 2014 |
Age | 10 years, 4 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
RIDGEBOROUGH ASSOCIATES LIMITED is an active private limited company with number 08837722. It was incorporated 10 years, 4 months, 23 days ago, on 09 January 2014. The company address is Bromfield House Queens Lane Bromfield House Queens Lane, Mold, CH7 1XB, Flintshire, Wales.
Company Fillings
Accounts with accounts type total exemption full
Date: 16 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with updates
Date: 18 Jan 2024
Action Date: 09 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-09
Documents
Termination director company with name termination date
Date: 08 Dec 2023
Action Date: 13 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-13
Officer name: Clifford Parry Jones
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 19 Jan 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-09
Documents
Accounts with accounts type dormant
Date: 27 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 18 Jan 2022
Action Date: 09 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-09
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 19 Jan 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Accounts with accounts type dormant
Date: 29 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 28 Feb 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Change person director company with change date
Date: 28 Feb 2020
Action Date: 02 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-02
Officer name: Mr Clifford Parry Jones
Documents
Change person director company with change date
Date: 28 Feb 2020
Action Date: 02 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Geoffrey Gaunt
Change date: 2020-01-02
Documents
Change person director company with change date
Date: 28 Feb 2020
Action Date: 02 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-02
Officer name: Mr Clifford Parry Jones
Documents
Change person director company with change date
Date: 28 Feb 2020
Action Date: 02 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-02
Officer name: Mr Geoffrey Gaunt
Documents
Change to a person with significant control
Date: 28 Feb 2020
Action Date: 02 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-02
Psc name: Mr Clifford Parry Jones
Documents
Change to a person with significant control
Date: 27 Feb 2020
Action Date: 02 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-02
Psc name: Mr Geoffrey Gaunt
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2020
Action Date: 27 Feb 2020
Category: Address
Type: AD01
Old address: Broomfield House Queens Lane Bromfield Industrial Estate Mold Flintshire CH7 1XB
Change date: 2020-02-27
New address: Bromfield House Queens Lane Bromfield Industrial Estate Mold Flintshire CH7 1XB
Documents
Notification of a person with significant control
Date: 21 Jan 2020
Action Date: 02 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Geoffrey Gaunt
Notification date: 2020-01-02
Documents
Change to a person with significant control
Date: 21 Jan 2020
Action Date: 02 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-02
Psc name: Mr Clifford Parry Jones
Documents
Change to a person with significant control
Date: 17 Dec 2019
Action Date: 17 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Clifford Parry Jones
Change date: 2019-12-17
Documents
Accounts with accounts type total exemption full
Date: 10 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 21 Feb 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 16 Jan 2018
Action Date: 09 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-09
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 28 Mar 2017
Action Date: 09 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-09
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2016
Action Date: 09 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-09
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2015
Action Date: 09 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-09
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2014
Action Date: 27 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-27
New address: Broomfield House Queens Lane Bromfield Industrial Estate Mold Flintshire CH7 1XB
Old address: Rowan House North 1 the Professional Quarter Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG United Kingdom
Documents
Change account reference date company previous shortened
Date: 27 Oct 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA01
Made up date: 2015-01-31
New date: 2014-09-30
Documents
Capital allotment shares
Date: 23 Jan 2014
Action Date: 17 Jan 2014
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2014-01-17
Documents
Some Companies
27 ST. CUTHBERTS STREET,BEDFORD,MK40 3JG
Number: | 04146911 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SPREAD EAGLE,BRENTWOOD,CM14 4HD
Number: | 09704663 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDEN PRECISION MEDICINE RESEARCH LIMITED
RM101, MAPLE HOUSE 118 HIGH STREET,LONDON,CR8 2AD
Number: | 10822249 |
Status: | ACTIVE |
Category: | Private Limited Company |
KILMARNOCK PEKING STAR LIMITED
9 ROYAL CRESCENT,GLASGOW,G3 7SP
Number: | SC566374 |
Status: | ACTIVE |
Category: | Private Limited Company |
VISTA CENTRE,HOUNSLOW,TW4 6JQ
Number: | 09005524 |
Status: | ACTIVE |
Category: | Private Limited Company |
T3-T4 HURLINGHAM STUDIOS,LONDON,SW6 3PA
Number: | 11325301 |
Status: | ACTIVE |
Category: | Private Limited Company |