REDDING RIDGE (UK) INTERMEDIATE HOLDINGS LTD.

Company Documents

DateDescription
28/05/2528 May 2025 Appointment of Mr Dhaval Patel as a director on 2025-05-21

View Document

22/05/2522 May 2025 Appointment of Ms Emma Gallagher as a director on 2025-05-21

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

02/08/242 August 2024 Appointment of Mr Bhavin Patel as a director on 2024-08-01

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

17/04/2317 April 2023 Registered office address changed from 25 st. George Street London W1S 1FS to 1 Soho Place London W1D 3BG on 2023-04-17

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

17/01/2217 January 2022 Cessation of Apollo Global Management, Inc. as a person with significant control on 2022-01-01

View Document

17/01/2217 January 2022 Notification of Apollo Global Management, Inc. as a person with significant control on 2022-01-01

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

30/04/1930 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR SHARI VERSCHELL

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR ALAN JAMES KELLY

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR TRISTRAM JAMES LEACH

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH GLATT

View Document

15/06/1815 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/01/1831 January 2018 26/01/18 STATEMENT OF CAPITAL GBP 2450001

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES

View Document

08/12/178 December 2017 04/12/17 STATEMENT OF CAPITAL GBP 1

View Document

19/09/1719 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

08/05/178 May 2017 SECRETARY APPOINTED NATHAN HAGERMAN

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

24/08/1624 August 2016 ALTER ARTICLES 02/08/2016

View Document

24/08/1624 August 2016 ARTICLES OF ASSOCIATION

View Document

14/07/1614 July 2016 ARTICLES OF ASSOCIATION

View Document

14/07/1614 July 2016 ALTER ARTICLES 23/06/2016

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED ALBERT HUNTINGTON

View Document

17/12/1517 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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