RIDGE PARK LIMITED

Westminster House Westminster House, Macclesfield, SK10 1BX, Cheshire
StatusACTIVE
Company No.11382739
CategoryPrivate Limited Company
Incorporated25 May 2018
Age5 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

RIDGE PARK LIMITED is an active private limited company with number 11382739. It was incorporated 5 years, 11 months, 9 days ago, on 25 May 2018. The company address is Westminster House Westminster House, Macclesfield, SK10 1BX, Cheshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2023

Action Date: 24 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-23

Officer name: Anthony Burton

Documents

View document PDF

Resolution

Date: 07 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 06 Sep 2021

Action Date: 23 Jul 2021

Category: Capital

Type: SH06

Capital : 60.00 GBP

Date: 2021-07-23

Documents

View document PDF

Capital return purchase own shares

Date: 06 Sep 2021

Category: Capital

Type: SH03

Documents

View document PDF

Change to a person with significant control

Date: 23 Jul 2021

Action Date: 23 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Douglas Charles Loynes

Change date: 2021-07-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jul 2021

Action Date: 23 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Burton

Cessation date: 2021-07-23

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Change to a person with significant control

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-14

Psc name: Mr Douglas Charles Loynes

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Douglas Charles Loynes

Change date: 2021-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Douglas Charles Loynes

Change date: 2019-04-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Douglas Charles Loynes

Change date: 2019-04-10

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-10

Officer name: Mr Anthony Burton

Documents

View document PDF

Change to a person with significant control

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-10

Psc name: Mr Anthony Burton

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2019

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-25

Officer name: Mr James Scott Jennings

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2019

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Ronald Loynes

Appointment date: 2018-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2019

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-25

Officer name: Mr Christopher James Bentley

Documents

View document PDF

Capital allotment shares

Date: 27 Dec 2018

Action Date: 25 Oct 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-10-25

Documents

View document PDF

Resolution

Date: 24 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office situation company with old jurisdiction new jurisdiction

Date: 17 Jul 2018

Category: Address

Type: AD05

New jurisdiction: England/Wales

Old jurisdiction: Wales

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Address

Type: AD01

New address: Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX

Old address: Clynnog Llechwedd Conwy LL32 8DZ United Kingdom

Change date: 2018-07-12

Documents

View document PDF

Resolution

Date: 12 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 20 Jun 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cloud shine LIMITED\certificate issued on 20/06/18

Documents

View document PDF

Change of name notice

Date: 20 Jun 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 25 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:SC338524
Status:ACTIVE
Category:Private Limited Company

MONEYBROKER LIMITED

35 FIRS AVENUE,LONDON,N11 3NE

Number:10901223
Status:ACTIVE
Category:Private Limited Company

POINT 3 GEORGE STREET MANAGEMENT COMPANY LIMITED

C/O YORK LAURENT,BIRMINGHAM,B1 3HE

Number:04341156
Status:ACTIVE
Category:Private Limited Company

R & CH LTD

176 LONG READINGS LANE,SLOUGH,SL2 1QD

Number:07499155
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SHOBAK LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10373033
Status:ACTIVE
Category:Private Limited Company

SPA ARCHITECTURAL SYSTEMS LIMITED

1 CHAPMAN WAY,KENT,TN2 3EG

Number:01616764
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