RIDGEHURST LIMITED
Status | ACTIVE |
Company No. | 11476959 |
Category | Private Limited Company |
Incorporated | 23 Jul 2018 |
Age | 5 years, 10 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
RIDGEHURST LIMITED is an active private limited company with number 11476959. It was incorporated 5 years, 10 months, 9 days ago, on 23 July 2018. The company address is 130 Shaftesbury Avenue 130 Shaftesbury Avenue, London, W1D 5EU, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 04 Oct 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 02 Aug 2023
Action Date: 22 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-22
Documents
Change account reference date company previous shortened
Date: 27 Jun 2023
Action Date: 28 Sep 2022
Category: Accounts
Type: AA01
Made up date: 2022-09-29
New date: 2022-09-28
Documents
Gazette filings brought up to date
Date: 18 May 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 17 May 2023
Action Date: 29 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-29
Documents
Dissolved compulsory strike off suspended
Date: 16 May 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 06 Oct 2022
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 27 Jul 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 22 Jul 2022
Action Date: 22 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-22
Documents
Gazette filings brought up to date
Date: 10 Dec 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 18 Aug 2021
Action Date: 22 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-22
Documents
Change to a person with significant control
Date: 18 Aug 2021
Action Date: 09 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-04-09
Psc name: Mr Nicholas Andrew Mills
Documents
Change account reference date company previous shortened
Date: 29 Jun 2021
Action Date: 29 Sep 2020
Category: Accounts
Type: AA01
Made up date: 2021-03-31
New date: 2020-09-29
Documents
Accounts with accounts type dormant
Date: 25 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2020
Action Date: 22 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-22
Old address: 130 Shaftesbury Avenue London W1D 5AR England
New address: 130 Shaftesbury Avenue 2nd Floor London W1D 5EU
Documents
Confirmation statement with updates
Date: 22 Sep 2020
Action Date: 22 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-22
Documents
Resolution
Date: 13 Aug 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 17 Jul 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 114769590001
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 May 2020
Action Date: 20 May 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-05-20
Charge number: 114769590001
Documents
Accounts with accounts type dormant
Date: 05 May 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Notification of a person with significant control
Date: 04 May 2020
Action Date: 09 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Richard Steven Ward
Notification date: 2020-04-09
Documents
Notification of a person with significant control
Date: 04 May 2020
Action Date: 09 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nicholas Andrew Mills
Notification date: 2020-04-09
Documents
Capital allotment shares
Date: 04 May 2020
Action Date: 09 Apr 2020
Category: Capital
Type: SH01
Date: 2020-04-09
Capital : 1,000 GBP
Documents
Change account reference date company current shortened
Date: 14 Apr 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2019-07-31
Documents
Appoint person director company with name date
Date: 09 Apr 2020
Action Date: 09 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Steven Ward
Appointment date: 2020-04-09
Documents
Appoint person director company with name date
Date: 09 Apr 2020
Action Date: 09 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicholas Andrew Mills
Appointment date: 2020-04-09
Documents
Termination director company with name termination date
Date: 09 Jan 2020
Action Date: 09 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clifford Donald Wing
Termination date: 2020-01-09
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2020
Action Date: 09 Jan 2020
Category: Address
Type: AD01
Old address: Parkside House 41 Walsingham Road Enfield Middlesex EN2 6EY United Kingdom
Change date: 2020-01-09
New address: 130 Shaftesbury Avenue London W1D 5AR
Documents
Cessation of a person with significant control
Date: 09 Jan 2020
Action Date: 09 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Clifford Donald Wing
Cessation date: 2020-01-09
Documents
Gazette filings brought up to date
Date: 19 Dec 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 18 Dec 2019
Action Date: 22 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-22
Documents
Dissolution withdrawal application strike off company
Date: 23 Aug 2019
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 07 Aug 2019
Category: Dissolution
Type: DS01
Documents
Some Companies
BLACK CONSTRUCTION MANAGEMENT LTD
26 LEWIS STREET,STORNOWAY,HS1 2JF
Number: | SC480372 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WHEELEYS ROAD,BIRMINGHAM,B15 2LD
Number: | 11484454 |
Status: | ACTIVE |
Category: | Private Limited Company |
POTTON HOUSE,WYBOSTON,MK44 3BZ
Number: | 08194784 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE007598 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
35 GRAFTON WAY,,W1T 5DB
Number: | 03740236 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 CHAPEL ROAD,SOUTHAMPTON,SO30 3GN
Number: | 11349133 |
Status: | ACTIVE |
Category: | Private Limited Company |