RIDGESPEAR LIMITED

Melrose House Pynes Hill Melrose House Pynes Hill, Exeter, EX2 5AZ, Devon, United Kingdom
StatusACTIVE
Company No.10816024
CategoryPrivate Limited Company
Incorporated13 Jun 2017
Age7 years, 3 days
JurisdictionEngland Wales

SUMMARY

RIDGESPEAR LIMITED is an active private limited company with number 10816024. It was incorporated 7 years, 3 days ago, on 13 June 2017. The company address is Melrose House Pynes Hill Melrose House Pynes Hill, Exeter, EX2 5AZ, Devon, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 27 Apr 2024

Action Date: 26 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-26

Psc name: Mr Darren Henry Trivett

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brendan Louis Hourican

Change date: 2024-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2024

Action Date: 25 Apr 2024

Category: Address

Type: AD01

Old address: 26-28 Southernhay East Exeter Devon EX1 1NS England

Change date: 2024-04-25

New address: Melrose House Pynes Hill Rydon Lane Exeter Devon EX2 5AZ

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2024

Action Date: 03 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-03

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2024

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darren Trivett

Change date: 2023-12-01

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2024

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig John Parker

Change date: 2023-12-01

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2024

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Alexander Gaydon

Change date: 2023-12-01

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2024

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-01

Officer name: Mr Matthew Robin Fairweather

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Dec 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-30

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2023

Action Date: 08 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-08

Psc name: Mr Darren Henry Trivett

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-30

Officer name: John Vernon Trenell

Documents

View document PDF

Capital cancellation shares

Date: 13 Jun 2023

Action Date: 15 May 2023

Category: Capital

Type: SH06

Date: 2023-05-15

Capital : 13,333 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 13 Jun 2023

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2023

Action Date: 06 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy David Christopher Eggleton

Termination date: 2023-03-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2023

Action Date: 03 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Feb 2022

Action Date: 31 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-01-31

Charge number: 108160240003

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2022

Action Date: 03 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-03

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Guy David Christopher Eggleton

Change date: 2022-01-01

Documents

View document PDF

Resolution

Date: 14 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2022

Action Date: 06 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-06

Capital : 14,035 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2021

Action Date: 02 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-02

Officer name: Mr Brendan Louis Hourican

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2021

Action Date: 03 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-03

Officer name: Mr John Vernon Trenell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-29

Officer name: Mr Guy David Christopher Eggleton

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Change account reference date company current extended

Date: 20 Nov 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Resolution

Date: 11 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-21

Capital : 13,333 GBP

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-21

Psc name: Mr Darren Henry Trivett

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Vernon Trenell

Appointment date: 2018-12-21

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Sep 2018

Action Date: 20 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-20

Psc name: Craig John Parker

Documents

View document PDF

Notification of a person with significant control

Date: 18 Sep 2018

Action Date: 20 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-20

Psc name: Darren Henry Trivett

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Sep 2018

Action Date: 20 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Alexander Gaydon

Cessation date: 2018-08-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-03

New address: 26-28 Southernhay East Exeter Devon EX1 1NS

Old address: C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT England

Documents

View document PDF

Capital allotment shares

Date: 31 Aug 2018

Action Date: 20 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-20

Capital : 4,021 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Aug 2018

Action Date: 20 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-20

Charge number: 108160240001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Aug 2018

Action Date: 20 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108160240002

Charge creation date: 2018-08-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2018

Action Date: 09 May 2018

Category: Address

Type: AD01

Old address: Southgate House 59 Magdalen Street Exeter Devon EX2 4HY England

New address: C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT

Change date: 2018-05-09

Documents

View document PDF

Resolution

Date: 04 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2018

Action Date: 20 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-20

Psc name: Craig John Parker

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2018

Action Date: 20 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Alexander Gaydon

Notification date: 2017-12-20

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2018

Action Date: 20 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-20

Psc name: Darren Trivett

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2018

Action Date: 02 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-02

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2018

Action Date: 20 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-20

Psc name: Darren Trivett

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Robin Fairweather

Appointment date: 2017-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig John Parker

Appointment date: 2017-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Alexander Gaydon

Appointment date: 2017-12-20

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-01

Officer name: Mr Darren Trivett

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-01

Officer name: Mr Darren Trivett

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rex Anthony Ingram

Termination date: 2017-11-01

Documents

View document PDF

Resolution

Date: 03 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 13 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A R INFOTECH LIMITED

BRANDON HOUSE,CHESHAM,HP5 1EG

Number:10449874
Status:ACTIVE
Category:Private Limited Company

BABYGROWS LIMITED

HAZLEMERE,BOLTON,BL1 4BY

Number:11931164
Status:ACTIVE
Category:Private Limited Company

COWFISH LTD

320D HIGH ROAD,BENFLEET,SS7 5HB

Number:10075832
Status:ACTIVE
Category:Private Limited Company

LOWTOWN PROPERTIES LIMITED

386 DEWSBURY ROAD,LEEDS,LS11 7JX

Number:04714578
Status:ACTIVE
Category:Private Limited Company

MUTLEYS LTD

UNIT 4A / 4B,SWAFFHAM,PE37 7LT

Number:07406697
Status:ACTIVE
Category:Private Limited Company

STANDARD INSULATION LIMITED

1 PILGRIM STREET,LONDON,EC4V 6DR

Number:01575892
Status:LIQUIDATION
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