RIDGE AND PARTNERS LLP

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

25/09/2425 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

03/10/233 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Registration of charge OC3094020003, created on 2023-05-26

View Document

25/05/2325 May 2023 Appointment of Rise Bidco Limited as a member on 2023-04-13

View Document

25/05/2325 May 2023 Withdrawal of a person with significant control statement on 2023-05-25

View Document

25/05/2325 May 2023 Termination of appointment of Adrian William O'hickey as a member on 2023-04-13

View Document

25/05/2325 May 2023 Termination of appointment of Jolyon Robert Mark Price as a member on 2023-04-13

View Document

25/05/2325 May 2023 Termination of appointment of Ian Ravenhall as a member on 2023-04-13

View Document

25/05/2325 May 2023 Termination of appointment of Lara Michelle Dennison as a member on 2023-04-13

View Document

25/05/2325 May 2023 Termination of appointment of Stephen Cooper as a member on 2023-04-13

View Document

25/05/2325 May 2023 Termination of appointment of Adrian Westbury as a member on 2023-04-13

View Document

25/05/2325 May 2023 Termination of appointment of Andrew Charles Cleevely as a member on 2023-04-13

View Document

25/05/2325 May 2023 Appointment of Rise Newco 1 Limited as a member on 2023-04-13

View Document

25/05/2325 May 2023 Termination of appointment of Christopher Alan Bradburn as a member on 2023-04-13

View Document

25/05/2325 May 2023 Notification of Rise Newco 1 Limited as a person with significant control on 2023-04-13

View Document

25/05/2325 May 2023 Termination of appointment of John Murray Farrant as a member on 2023-04-13

View Document

25/05/2325 May 2023 Termination of appointment of Matthew Graham Francis as a member on 2023-04-13

View Document

25/05/2325 May 2023 Termination of appointment of Mark Richards as a member on 2023-04-13

View Document

25/05/2325 May 2023 Termination of appointment of Jason Alexander Howard as a member on 2023-04-13

View Document

25/05/2325 May 2023 Termination of appointment of Roger Sandell as a member on 2023-04-13

View Document

25/05/2325 May 2023 Termination of appointment of Nicholas Keaney as a member on 2023-04-13

View Document

25/05/2325 May 2023 Termination of appointment of Lucy Mary Osborne as a member on 2023-04-13

View Document

25/05/2325 May 2023 Termination of appointment of Marc Stuart Thompson as a member on 2023-04-13

View Document

25/05/2325 May 2023 Termination of appointment of Phillip James Tomalin as a member on 2023-04-13

View Document

25/05/2325 May 2023 Termination of appointment of Richard Thorpe as a member on 2023-04-13

View Document

25/05/2325 May 2023 Termination of appointment of Christopher John Haworth as a member on 2023-04-13

View Document

25/05/2325 May 2023 Termination of appointment of David James Johnson as a member on 2023-04-13

View Document

25/05/2325 May 2023 Termination of appointment of Adrian Goulding as a member on 2023-04-13

View Document

25/05/2325 May 2023 Termination of appointment of Graham James Blackburn as a member on 2023-04-13

View Document

25/05/2325 May 2023 Termination of appointment of Philip Andrew Baker as a member on 2023-04-13

View Document

24/04/2324 April 2023 Termination of appointment of Richard David Hand as a member on 2023-04-13

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

05/04/235 April 2023 Satisfaction of charge OC3094020002 in full

View Document

24/09/2224 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

04/01/224 January 2022 Appointment of Mr Andrew Charles Cleevely as a member on 2022-01-01

View Document

21/12/2121 December 2021 Member's details changed for Mr Stephen Cooper on 2021-12-21

View Document

21/12/2121 December 2021 Member's details changed for Mr Jolyon Robert Mark Price on 2021-12-21

View Document

05/10/215 October 2021 Appointment of Mr Nicholas Keaney as a member on 2021-10-01

View Document

05/10/215 October 2021 Appointment of Mr Phil James Tomalin as a member on 2021-10-01

View Document

01/10/211 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, LLP MEMBER DAVID WALKER

View Document

06/01/206 January 2020 LLP MEMBER APPOINTED MR MARC STUART THOMPSON

View Document

05/08/195 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

12/02/1912 February 2019 LLP MEMBER APPOINTED MR ADRIAN GOULDING

View Document

12/02/1912 February 2019 LLP MEMBER APPOINTED MR CHRISTOPHER JOHN HAWORTH

View Document

12/02/1912 February 2019 LLP MEMBER APPOINTED MR DAVID JAMES JOHNSON

View Document

12/02/1912 February 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROGER SANDELL / 01/02/2019

View Document

12/02/1912 February 2019 LLP MEMBER APPOINTED MR CHRISTOPHER ALAN BRADBURN

View Document

28/01/1928 January 2019 NON-DESIGNATED MEMBERS ALLOWED

View Document

15/01/1915 January 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MRS LUCY MARY OSBORNE / 15/01/2019

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, LLP MEMBER MARK GORDON

View Document

20/07/1820 July 2018 LLP MEMBER APPOINTED MR PAUL JONATHAN FONG

View Document

19/07/1819 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

02/07/182 July 2018 LLP MEMBER APPOINTED MRS LUCY MARY OSBORNE

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

03/04/183 April 2018 NOTIFICATION OF PSC STATEMENT ON 03/04/2018

View Document

28/02/1828 February 2018 LLP MEMBER APPOINTED MR ROGER SANDELL

View Document

28/02/1828 February 2018 CESSATION OF ADRIAN WILLIAM O'HICKEY AS A PSC

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

22/09/1722 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

04/01/174 January 2017 LLP MEMBER APPOINTED MR MARK RICHARDS

View Document

04/01/174 January 2017 LLP MEMBER APPOINTED MR RICHARD THORPE

View Document

11/10/1611 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, LLP MEMBER GUY AUSTIN

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, LLP MEMBER CLIVE WOODFORD

View Document

26/10/1526 October 2015 ANNUAL RETURN MADE UP TO 28/09/15

View Document

14/10/1514 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, LLP MEMBER PHILIP JONES

View Document

03/03/153 March 2015 LLP MEMBER APPOINTED MR JASON ALEXANDER HOWARD

View Document

03/03/153 March 2015 LLP MEMBER APPOINTED MR JOLYON ROBERT MARK PRICE

View Document

28/10/1428 October 2014 ANNUAL RETURN MADE UP TO 28/09/14

View Document

25/06/1425 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

06/04/146 April 2014 LLP MEMBER APPOINTED MR PHILIP BAKER

View Document

23/10/1323 October 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR CLIVE JOHN WOODFORD / 23/10/2013

View Document

23/10/1323 October 2013 ANNUAL RETURN MADE UP TO 28/09/13

View Document

24/05/1324 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

05/10/125 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR ADRIAN WESTBURY / 28/09/2012

View Document

05/10/125 October 2012 ANNUAL RETURN MADE UP TO 28/09/12

View Document

05/10/125 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID JOHN WALKER / 28/09/2012

View Document

05/10/125 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW GRAHAM FRANCIS / 28/09/2012

View Document

05/10/125 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MARK RICHARD GORDON / 28/09/2012

View Document

05/10/125 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR GUY PHILIP AUSTIN / 28/09/2012

View Document

05/10/125 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD DAVID HAND / 28/09/2012

View Document

05/10/125 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / CLIVE JOHN WOODFORD / 28/09/2012

View Document

05/10/125 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR PHILIP MARTIN JONES / 28/09/2012

View Document

05/10/125 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN COOPER / 28/09/2012

View Document

05/10/125 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / ADRIAN WILLIAM O'HICKEY / 28/09/2012

View Document

05/10/125 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / GRAHAM JAMES BLACKBURN / 28/09/2012

View Document

05/10/125 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN MURRAY FARRANT / 28/09/2012

View Document

01/06/121 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

25/10/1125 October 2011 LLP MEMBER APPOINTED MR STEPHEN COOPER

View Document

25/10/1125 October 2011 ANNUAL RETURN MADE UP TO 28/09/11

View Document

03/10/113 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

01/10/101 October 2010 ANNUAL RETURN MADE UP TO 28/09/10

View Document

01/10/101 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MARK RICHARD GORDON / 28/09/2010

View Document

01/10/101 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ADRIAN WILLIAM O'HICKEY / 28/09/2010

View Document

01/10/101 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / GRAHAM JAMES BLACKBURN / 28/09/2010

View Document

01/10/101 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN MURRAY FARRANT / 28/09/2010

View Document

01/10/101 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW GRAHAM FRANCIS / 28/09/2010

View Document

01/10/101 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / GUY PHILLIP AUSTIN / 28/09/2010

View Document

01/10/101 October 2010 LLP MEMBER APPOINTED MR ADRIAN WESTBURY

View Document

01/10/101 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD DAVID HAND / 28/09/2010

View Document

01/10/101 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID JOHN WALKER / 28/09/2010

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER MORLEY

View Document

17/05/1017 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

06/10/096 October 2009 ANNUAL RETURN MADE UP TO 28/09/09

View Document

28/07/0928 July 2009 MEMBER RESIGNED FRANCIS BROWN

View Document

26/05/0926 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/01/0914 January 2009 ANNUAL RETURN MADE UP TO 28/09/08

View Document

14/01/0914 January 2009 MEMBER'S PARTICULARS PHILIP JONES

View Document

11/11/0811 November 2008 LLP MEMBER APPOINTED CLIVE JOHN WOODFORD

View Document

24/09/0824 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/03/0819 March 2008 LLP MEMBER APPOINTED JOHN MURRAY FARRANT

View Document

06/12/076 December 2007 ANNUAL RETURN MADE UP TO 28/09/07

View Document

06/12/076 December 2007 MEMBER'S PARTICULARS CHANGED

View Document

06/12/076 December 2007 MEMBER'S PARTICULARS CHANGED

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/08/073 August 2007 ANNUAL RETURN MADE UP TO 28/09/06

View Document

09/10/069 October 2006 REGISTERED OFFICE CHANGED ON 09/10/06 FROM: MIDLAND HOUSE WEST WAY BOTLEY OXFORD OXFORDSHIRE OX2 0PJ

View Document

25/07/0625 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/11/0525 November 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

25/11/0525 November 2005 MEMBER'S PARTICULARS CHANGED

View Document

25/11/0525 November 2005 MEMBER'S PARTICULARS CHANGED

View Document

25/11/0525 November 2005 MEMBER'S PARTICULARS CHANGED

View Document

25/11/0525 November 2005 ANNUAL RETURN MADE UP TO 28/09/05

View Document

25/11/0525 November 2005 MEMBER'S PARTICULARS CHANGED

View Document

07/01/057 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0428 September 2004 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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