RIDGE EW TC LIMITED
Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Appointment of Mr George Edward Martin Bossom as a director on 2025-05-07 |
08/05/258 May 2025 | Appointment of Mr Duncan Charles Eades Walker as a director on 2025-05-07 |
08/05/258 May 2025 | Termination of appointment of Antoine Raymond Serge Feryn as a director on 2025-05-07 |
08/05/258 May 2025 | Director's details changed for Mr George Edward Martin Bossom on 2025-05-07 |
08/05/258 May 2025 | Termination of appointment of Rupert Bolingbroke Rhys Wingfield as a director on 2025-05-07 |
28/04/2528 April 2025 | Confirmation statement made on 2025-04-22 with updates |
24/04/2524 April 2025 | Withdrawal of a person with significant control statement on 2025-04-24 |
24/04/2524 April 2025 | Notification of His Majesty the King of Alberta (Hmka) as a person with significant control on 2025-01-24 |
24/01/2524 January 2025 | Registered office address changed from 4th Floor 140 Aldersgate Street London EC1A 4HY United Kingdom to Cannon Place, 78 Cannon Street London EC4N 6AF on 2025-01-24 |
23/01/2523 January 2025 | Certificate of change of name |
16/01/2516 January 2025 | Appointment of Mr Antoine Raymond Serge Feryn as a director on 2024-12-23 |
16/01/2516 January 2025 | Appointment of Mr Rupert Bolingbroke Rhys Wingfield as a director on 2024-12-23 |
16/01/2516 January 2025 | Termination of appointment of Sean Liam Foley as a director on 2024-12-23 |
16/01/2516 January 2025 | Termination of appointment of Thomas Edward Goodwin as a director on 2024-12-23 |
16/01/2516 January 2025 | Termination of appointment of John Stephen Langton as a director on 2024-12-23 |
16/01/2516 January 2025 | Termination of appointment of Apex Group Secretaries (Uk) Limited as a secretary on 2024-12-23 |
10/01/2510 January 2025 | Memorandum and Articles of Association |
24/12/2424 December 2024 | Registration of charge 133544080002, created on 2024-12-23 |
17/12/2417 December 2024 | Second filing for the termination of Mark Allnut as a director |
17/12/2417 December 2024 | Second filing for the termination of Isabel Peacock as a director |
17/12/2417 December 2024 | Second filing for the termination of Angela Russell as a director |
02/12/242 December 2024 | Second filing for the termination of Mark Stuart Allnutt as a director |
02/12/242 December 2024 | Second filing for the termination of Angela Marie Russel as a director |
02/12/242 December 2024 | Second filing for the termination of Isabel Rose Peacock as a director |
21/11/2421 November 2024 | Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London EC1A 4HY on 2024-11-21 |
06/11/246 November 2024 | Appointment of Mr Thomas Edward Goodwin as a director on 2024-10-04 |
06/11/246 November 2024 | Appointment of Mr John Stephen Langton as a director on 2024-10-04 |
06/11/246 November 2024 | Termination of appointment of Mark Stuart Allnutt as a director on 2024-10-04 |
06/11/246 November 2024 | Termination of appointment of Isabel Rose Peacock as a director on 2024-10-08 |
06/11/246 November 2024 | Termination of appointment of Angela Marie Russell as a director on 2024-10-04 |
06/11/246 November 2024 | Appointment of Mr Sean Liam Foley as a director on 2024-10-04 |
19/09/2419 September 2024 | Full accounts made up to 2023-12-31 |
06/05/246 May 2024 | Confirmation statement made on 2024-04-22 with no updates |
09/10/239 October 2023 | Full accounts made up to 2022-12-31 |
10/05/2310 May 2023 | Confirmation statement made on 2023-04-22 with no updates |
23/03/2323 March 2023 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-16 |
07/11/227 November 2022 | Full accounts made up to 2021-12-31 |
06/05/226 May 2022 | Confirmation statement made on 2022-04-22 with no updates |
24/01/2224 January 2022 | Registration of charge 133544080001, created on 2022-01-20 |
17/01/2217 January 2022 | Resolutions |
17/01/2217 January 2022 | Resolutions |
16/11/2116 November 2021 | Director's details changed for Ms Angela Marie Russell on 2021-04-23 |
03/11/213 November 2021 | Termination of appointment of Faraz Ur Rahman Kidwai as a director on 2021-09-30 |
10/05/2110 May 2021 | SECRETARY APPOINTED SANNE GROUP SECRETARIES (UK) LIMITED |
10/05/2110 May 2021 | CURRSHO FROM 30/04/2022 TO 31/12/2021 |
23/04/2123 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company