RING O BELLS PV LTD
Status | ACTIVE |
Company No. | 09229224 |
Category | Private Limited Company |
Incorporated | 22 Sep 2014 |
Age | 9 years, 7 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
RING O BELLS PV LTD is an active private limited company with number 09229224. It was incorporated 9 years, 7 months, 8 days ago, on 22 September 2014. The company address is Abbey House Abbey House, Saffron Walden, CB10 1AF, Essex, England.
Company Fillings
Confirmation statement with no updates
Date: 31 Oct 2023
Action Date: 22 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-22
Documents
Accounts with accounts type small
Date: 22 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 25 Oct 2022
Action Date: 22 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-22
Documents
Accounts with accounts type small
Date: 22 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2021
Action Date: 22 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-22
Documents
Accounts with accounts type small
Date: 05 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2020
Action Date: 22 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-22
Documents
Accounts with accounts type small
Date: 17 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 22 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-22
Documents
Appoint person director company with name date
Date: 19 Aug 2019
Action Date: 15 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-15
Officer name: Mr David Martin Greenwood
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2019
Action Date: 09 Aug 2019
Category: Address
Type: AD01
Old address: C/O Stephens Scown Secretarial Limited Osprey House Malpas Road Truro Cornwall TR1 1UT United Kingdom
New address: Abbey House 51 High Street Saffron Walden Essex CB10 1AF
Change date: 2019-08-09
Documents
Accounts with accounts type small
Date: 08 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Nov 2018
Action Date: 14 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-11-14
Charge number: 092292240002
Documents
Cessation of a person with significant control
Date: 09 Nov 2018
Action Date: 24 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Bckrs Holdco Limited
Cessation date: 2018-10-24
Documents
Notification of a person with significant control
Date: 09 Nov 2018
Action Date: 24 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-10-24
Psc name: Bckrs Borrower Limited
Documents
Notification of a person with significant control
Date: 09 Nov 2018
Action Date: 26 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-09-26
Psc name: Bckrs Holdco Limited
Documents
Withdrawal of a person with significant control statement
Date: 08 Nov 2018
Action Date: 08 Nov 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-11-08
Documents
Termination secretary company with name termination date
Date: 25 Oct 2018
Action Date: 25 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-10-25
Officer name: Stephens Scown Secretarial Limited
Documents
Termination director company with name termination date
Date: 18 Oct 2018
Action Date: 15 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniela Nickel
Termination date: 2018-10-15
Documents
Confirmation statement with updates
Date: 02 Oct 2018
Action Date: 22 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-22
Documents
Notification of a person with significant control statement
Date: 02 Oct 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type full
Date: 13 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Mortgage satisfy charge full
Date: 27 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 092292240001
Documents
Cessation of a person with significant control
Date: 08 Nov 2017
Action Date: 18 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-10-18
Psc name: Dagmar Vogt
Documents
Cessation of a person with significant control
Date: 08 Nov 2017
Action Date: 18 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-10-18
Psc name: Stephen Frederick James
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint corporate secretary company with name date
Date: 27 Oct 2017
Action Date: 18 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Stephens Scown Secretarial Limited
Appointment date: 2017-10-18
Documents
Resolution
Date: 27 Oct 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2017
Action Date: 26 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-26
New address: C/O Stephens Scown Secretarial Limited Osprey House Malpas Road Truro Cornwall TR1 1UT
Old address: Murrell Associates Limited 14 High Cross Truro Cornwall TR1 2AJ
Documents
Termination secretary company with name termination date
Date: 26 Oct 2017
Action Date: 18 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-10-18
Officer name: Murrell Associates Limited
Documents
Termination director company with name termination date
Date: 26 Oct 2017
Action Date: 18 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-18
Officer name: Charles Anton Milner
Documents
Termination director company with name termination date
Date: 26 Oct 2017
Action Date: 18 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-18
Officer name: Lisa O'farrell
Documents
Termination director company with name termination date
Date: 26 Oct 2017
Action Date: 18 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-18
Officer name: Stephen Frederick James
Documents
Termination director company with name termination date
Date: 26 Oct 2017
Action Date: 18 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carl Friedrich Edler Von Braun
Termination date: 2017-10-18
Documents
Appoint person director company with name date
Date: 26 Oct 2017
Action Date: 18 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-18
Officer name: Ms Daniela Nickel
Documents
Appoint person director company with name date
Date: 26 Oct 2017
Action Date: 18 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Krupke
Appointment date: 2017-10-18
Documents
Confirmation statement with no updates
Date: 22 Sep 2017
Action Date: 22 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Dec 2016
Action Date: 23 Nov 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-11-23
Charge number: 092292240001
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 22 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-22
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company previous extended
Date: 04 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2015
Action Date: 22 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-22
Documents
Change person director company with change date
Date: 02 Oct 2015
Action Date: 27 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-27
Officer name: Mr Stephen Frederick James
Documents
Appoint person director company with name date
Date: 02 Oct 2015
Action Date: 16 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-16
Officer name: Ms Lisa O'farrell
Documents
Appoint person director company with name date
Date: 01 Jun 2015
Action Date: 27 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-27
Officer name: Mr Stephen James
Documents
Appoint person director company with name date
Date: 01 Jun 2015
Action Date: 27 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-27
Officer name: Mr Carl Friedrich Edler Von Braun
Documents
Appoint person director company with name date
Date: 01 Jun 2015
Action Date: 27 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Anton Milner
Appointment date: 2015-05-27
Documents
Termination director company with name termination date
Date: 01 Jun 2015
Action Date: 27 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-27
Officer name: Martin Erich Steppich
Documents
Appoint corporate secretary company with name date
Date: 29 May 2015
Action Date: 27 May 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2015-05-27
Officer name: Murrell Associates Limited
Documents
Change registered office address company with date old address new address
Date: 28 May 2015
Action Date: 28 May 2015
Category: Address
Type: AD01
Change date: 2015-05-28
New address: Murrell Associates Limited 14 High Cross Truro Cornwall TR1 2AJ
Old address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
Documents
Termination secretary company with name termination date
Date: 28 May 2015
Action Date: 27 May 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-05-27
Officer name: Eversecretary Limited
Documents
Certificate change of name company
Date: 18 Apr 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ssoge nailcote solar farm LIMITED\certificate issued on 18/04/15
Documents
Some Companies
FLAT 7,CHELTENHAM,GL50 2TG
Number: | 11677223 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHERN BANK HOUSE MAIN STREET,,ENNISKILLEN,BT93 1TF
Number: | NI050698 |
Status: | ACTIVE |
Category: | Private Limited Company |
KNOWLEDGE & IMPACT STRATEGY SERVICES LTD
ELIZABETH HOUSE,ABINGDON,OX14 3LN
Number: | 11410288 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK CHAMBERS,ILFORD,IG2 6UF
Number: | 03345861 |
Status: | ACTIVE |
Category: | Private Limited Company |
RADFORD FINANCIAL & BUSINESS SOLUTIONS LIMITED
4 GAMECOCK CLOSE,GLOUCESTER,GL3 4DZ
Number: | 11373530 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. GEORGE AND THE DRAGON LIMITED
CWG HOUSE,MARKET RASEN,LN8 3HA
Number: | 02990915 |
Status: | ACTIVE |
Category: | Private Limited Company |