RIDGE MINING LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-14 with updates

View Document

05/12/245 December 2024 Statement of capital on 2024-12-05

View Document

05/12/245 December 2024

View Document

05/12/245 December 2024

View Document

05/12/245 December 2024 Resolutions

View Document

13/11/2413 November 2024 Sub-division of shares on 2024-11-11

View Document

12/11/2412 November 2024 Statement of capital following an allotment of shares on 2024-11-11

View Document

28/10/2428 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024 Statement of capital on 2024-10-15

View Document

15/10/2415 October 2024 Resolutions

View Document

05/10/245 October 2024 Particulars of variation of rights attached to shares

View Document

05/10/245 October 2024 Resolutions

View Document

05/10/245 October 2024 Memorandum and Articles of Association

View Document

05/10/245 October 2024 Change of share class name or designation

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-14 with updates

View Document

09/12/239 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

17/10/2317 October 2023 Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to C/O Bracher Rawlins Llp, 16 High Holborn London WC1V 6BX on 2023-10-17

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

30/12/2130 December 2021 Full accounts made up to 2021-03-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-04-14 with no updates

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

09/09/199 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR JEAN NEL

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR CHARL KEYTER

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

20/09/1820 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

10/11/1710 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

06/02/176 February 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

26/04/1626 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, SECRETARY WILLI BOEHM

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR WILLI BOEHM

View Document

02/01/162 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

28/04/1528 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

07/05/147 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

07/01/147 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

02/10/132 October 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

05/08/135 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST JAMES'S CORPORATE SERVICES LIMITED / 01/08/2013

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM 6 ST JAMES'S PLACE LONDON SW1A 1NP ENGLAND

View Document

02/07/132 July 2013 AUDITOR'S RESIGNATION

View Document

07/05/137 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR STUART MURRAY

View Document

09/11/129 November 2012 DIRECTOR APPOINTED JEAN JOHANNES NEL

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/04/1220 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/04/1115 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST JAMES'S CORPORATE SERVICES LIMITED / 14/04/2011

View Document

15/04/1115 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/05/105 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

08/01/108 January 2010 08/01/10 STATEMENT OF CAPITAL USD 6463601

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / WILLI MAX PAUL BOEHM / 05/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLI MAX PAUL BOEHM / 05/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANGUS MURRAY / 05/11/2009

View Document

18/08/0918 August 2009 DIRECTOR AND SECRETARY APPOINTED WILLI MAX PAUL BOEHM LOGGED FORM

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED STUART ANGUS MURRAY

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED WILLI MAX PAUL BOEHM

View Document

11/08/0911 August 2009 SECRETARY APPOINTED WILLI MAX PAUL BOEHM

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR GUNTER STEFFENS

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED SECRETARY COLIN FITCH

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR DONALD MCALISTER

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR OLIVER BARING

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR FRANCIS JOHNSTONE

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR TERENCE WILKINSON

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR SHAUN LI

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR PETER LEDGER

View Document

10/08/0910 August 2009 SECRETARY APPOINTED ST JAMES'S CORPORATE SERVICES LIMITED

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/2009 FROM 7TH FLOOR BRETTENHAM HOUSE 5 LANCASTER PLACE LONDON WC2E 7EN

View Document

30/07/0930 July 2009 SCHEME OF ARRANGEMENT

View Document

30/07/0930 July 2009 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

30/07/0930 July 2009 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

30/07/0930 July 2009 REDUCTION OF ISSUED CAPITAL

View Document

30/07/0930 July 2009 REREG PLC TO PRI; RES02 PASS DATE:30/07/2009

View Document

30/07/0930 July 2009 REDUCTION OF ISS CAPITAL AND MINUTE (OC) GBP IC 50000/50000

View Document

30/07/0930 July 2009 SCHEME OF ARRANGEMENT 06/07/2009

View Document

30/07/0930 July 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/06/0930 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / GUNTER STEFFENS / 01/02/2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 14/04/09; BULK LIST AVAILABLE SEPARATELY

View Document

22/04/0922 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

21/04/0921 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/10/081 October 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/07/0821 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

01/09/071 September 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/07/0711 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

04/06/074 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/05/0711 May 2007 RETURN MADE UP TO 14/04/07; CHANGE OF MEMBERS

View Document

16/11/0616 November 2006 NC INC ALREADY ADJUSTED 30/10/06

View Document

16/11/0616 November 2006 VARYING SHARE RIGHTS AND NAMES

View Document

16/11/0616 November 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/11/067 November 2006 US$ NC 5000000/7500000 30/10/06

View Document

18/08/0618 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

10/08/0610 August 2006 NC INC ALREADY ADJUSTED 13/07/06

View Document

02/08/062 August 2006 US$ NC 4000000/5000000 13/07/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 14/04/06; BULK LIST AVAILABLE SEPARATELY

View Document

26/01/0626 January 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/11/0530 November 2005 DIRECTOR RESIGNED

View Document

21/11/0521 November 2005 AUDITOR'S RESIGNATION

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/08/054 August 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 RETURN MADE UP TO 14/04/05; BULK LIST AVAILABLE SEPARATELY

View Document

24/05/0524 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

25/04/0525 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

10/08/0410 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/07/048 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 REGISTERED OFFICE CHANGED ON 13/05/04 FROM: 29 ST JAMES'S PLACE LONDON SW1A 1NR

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 RETURN MADE UP TO 14/04/04; BULK LIST AVAILABLE SEPARATELY

View Document

11/05/0411 May 2004 RE-ALLOTMENT OF SHARES 04/05/04

View Document

11/05/0411 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0411 May 2004 US$ NC 2250000/4000000 04/0

View Document

11/05/0411 May 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/05/045 May 2004 COMPANY NAME CHANGED CLUFF MINING PLC CERTIFICATE ISSUED ON 05/05/04

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0322 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0322 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0322 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 DIRECTOR RESIGNED

View Document

17/11/0317 November 2003 DIRECTOR RESIGNED

View Document

23/09/0323 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/08/036 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/07/0330 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

16/05/0316 May 2003 RETURN MADE UP TO 14/04/03; BULK LIST AVAILABLE SEPARATELY

View Document

18/03/0318 March 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 US$ NC 1750000/2250000 29/0

View Document

17/07/0217 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

09/07/029 July 2002 PROSPECTUS

View Document

15/06/0215 June 2002 NEW DIRECTOR APPOINTED

View Document

15/06/0215 June 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 RETURN MADE UP TO 14/04/02; BULK LIST AVAILABLE SEPARATELY

View Document

05/03/025 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 SHARES AGREEMENT OTC

View Document

23/08/0123 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/08/019 August 2001 US$ NC 900000/1750000 26/07/01

View Document

09/08/019 August 2001 NC INC ALREADY ADJUSTED 26/07/01

View Document

07/06/017 June 2001 RETURN MADE UP TO 14/04/01; BULK LIST AVAILABLE SEPARATELY

View Document

24/04/0124 April 2001 SHARES AGREEMENT OTC

View Document

02/04/012 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

09/05/009 May 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 PROSPECTUS

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 AUDITORS' REPORT

View Document

13/12/9913 December 1999 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

13/12/9913 December 1999 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

13/12/9913 December 1999 AUDITORS' STATEMENT

View Document

13/12/9913 December 1999 BALANCE SHEET

View Document

13/12/9913 December 1999 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

13/12/9913 December 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

13/12/9913 December 1999 ALTER MEM AND ARTS 26/11/99

View Document

13/12/9913 December 1999 REREGISTRATION PRI-PLC 26/11/99

View Document

08/12/998 December 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/11/99

View Document

08/12/998 December 1999 NC INC ALREADY ADJUSTED 26/11/99

View Document

08/12/998 December 1999 £ NC 0/50000 26/11/99

View Document

08/12/998 December 1999 DIV 26/11/99

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 US$ IC 677945/264528 18/06/99 US$ SR 413417@1=413417

View Document

16/06/9916 June 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 25/05/99

View Document

02/06/992 June 1999 DIRECTOR RESIGNED

View Document

20/05/9920 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

04/05/994 May 1999 RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 DIRECTOR RESIGNED

View Document

21/04/9921 April 1999 DIRECTOR RESIGNED

View Document

19/04/9919 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/999 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/982 July 1998 NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 NEW DIRECTOR APPOINTED

View Document

31/05/9831 May 1998 NEW DIRECTOR APPOINTED

View Document

31/05/9831 May 1998 NEW SECRETARY APPOINTED

View Document

31/05/9831 May 1998 DIRECTOR RESIGNED

View Document

31/05/9831 May 1998 NEW DIRECTOR APPOINTED

View Document

31/05/9831 May 1998 NEW DIRECTOR APPOINTED

View Document

31/05/9831 May 1998 DIRECTOR RESIGNED

View Document

31/05/9831 May 1998 NEW DIRECTOR APPOINTED

View Document

31/05/9831 May 1998 SECRETARY RESIGNED

View Document

28/05/9828 May 1998 NEW DIRECTOR APPOINTED

View Document

28/05/9828 May 1998 DIRECTOR RESIGNED

View Document

18/05/9818 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/9818 May 1998 ALTER MEM AND ARTS 27/04/98

View Document

14/05/9814 May 1998 REGISTERED OFFICE CHANGED ON 14/05/98 FROM: LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

14/05/9814 May 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

14/05/9814 May 1998 COMPANY NAME CHANGED PRECIS (1624) LIMITED CERTIFICATE ISSUED ON 15/05/98

View Document

27/04/9827 April 1998 NEW SECRETARY APPOINTED

View Document

27/04/9827 April 1998 SECRETARY RESIGNED

View Document

20/04/9820 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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