RIDGE EW TC LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Appointment of Mr George Edward Martin Bossom as a director on 2025-05-07

View Document

08/05/258 May 2025 Appointment of Mr Duncan Charles Eades Walker as a director on 2025-05-07

View Document

08/05/258 May 2025 Termination of appointment of Antoine Raymond Serge Feryn as a director on 2025-05-07

View Document

08/05/258 May 2025 Director's details changed for Mr George Edward Martin Bossom on 2025-05-07

View Document

08/05/258 May 2025 Termination of appointment of Rupert Bolingbroke Rhys Wingfield as a director on 2025-05-07

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-22 with updates

View Document

24/04/2524 April 2025 Withdrawal of a person with significant control statement on 2025-04-24

View Document

24/04/2524 April 2025 Notification of His Majesty the King of Alberta (Hmka) as a person with significant control on 2025-01-24

View Document

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

View Document

23/01/2523 January 2025 Certificate of change of name

View Document

16/01/2516 January 2025 Appointment of Mr Antoine Raymond Serge Feryn as a director on 2024-12-23

View Document

16/01/2516 January 2025 Appointment of Mr Rupert Bolingbroke Rhys Wingfield as a director on 2024-12-23

View Document

16/01/2516 January 2025 Termination of appointment of Sean Liam Foley as a director on 2024-12-23

View Document

16/01/2516 January 2025 Termination of appointment of Thomas Edward Goodwin as a director on 2024-12-23

View Document

16/01/2516 January 2025 Termination of appointment of John Stephen Langton as a director on 2024-12-23

View Document

16/01/2516 January 2025 Termination of appointment of Apex Group Secretaries (Uk) Limited as a secretary on 2024-12-23

View Document

10/01/2510 January 2025 Memorandum and Articles of Association

View Document

24/12/2424 December 2024 Registration of charge 133544080002, created on 2024-12-23

View Document

17/12/2417 December 2024 Second filing for the termination of Mark Allnut as a director

View Document

17/12/2417 December 2024 Second filing for the termination of Isabel Peacock as a director

View Document

17/12/2417 December 2024 Second filing for the termination of Angela Russell as a director

View Document

02/12/242 December 2024 Second filing for the termination of Mark Stuart Allnutt as a director

View Document

02/12/242 December 2024 Second filing for the termination of Angela Marie Russel as a director

View Document

02/12/242 December 2024 Second filing for the termination of Isabel Rose Peacock as a director

View Document

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

View Document

06/11/246 November 2024 Appointment of Mr Thomas Edward Goodwin as a director on 2024-10-04

View Document

06/11/246 November 2024 Appointment of Mr John Stephen Langton as a director on 2024-10-04

View Document

06/11/246 November 2024 Termination of appointment of Mark Stuart Allnutt as a director on 2024-10-04

View Document

06/11/246 November 2024 Termination of appointment of Isabel Rose Peacock as a director on 2024-10-08

View Document

06/11/246 November 2024 Termination of appointment of Angela Marie Russell as a director on 2024-10-04

View Document

06/11/246 November 2024 Appointment of Mr Sean Liam Foley as a director on 2024-10-04

View Document

19/09/2419 September 2024 Full accounts made up to 2023-12-31

View Document

06/05/246 May 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

23/03/2323 March 2023 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-16

View Document

07/11/227 November 2022 Full accounts made up to 2021-12-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

24/01/2224 January 2022 Registration of charge 133544080001, created on 2022-01-20

View Document

17/01/2217 January 2022 Resolutions

View Document

17/01/2217 January 2022 Resolutions

View Document

16/11/2116 November 2021 Director's details changed for Ms Angela Marie Russell on 2021-04-23

View Document

03/11/213 November 2021 Termination of appointment of Faraz Ur Rahman Kidwai as a director on 2021-09-30

View Document

10/05/2110 May 2021 SECRETARY APPOINTED SANNE GROUP SECRETARIES (UK) LIMITED

View Document

10/05/2110 May 2021 CURRSHO FROM 30/04/2022 TO 31/12/2021

View Document

23/04/2123 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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