RING O BELLS PV LTD

Abbey House Abbey House, Saffron Walden, CB10 1AF, Essex, England
StatusACTIVE
Company No.09229224
CategoryPrivate Limited Company
Incorporated22 Sep 2014
Age9 years, 7 months, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 02 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 27 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092292240001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 27 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 22 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COOKY LIMITED

FLAT 7,CHELTENHAM,GL50 2TG

Number:11677223
Status:ACTIVE
Category:Private Limited Company

D2 ENTERPRISES LTD

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

NUFF-STUFF LIMITED

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

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