RIDGESPEAR LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewNotice of extension of period of Administration

View Document

07/04/257 April 2025 Administrator's progress report

View Document

08/11/248 November 2024 Statement of affairs with form AM02SOA

View Document

23/09/2423 September 2024 Notice of deemed approval of proposals

View Document

29/08/2429 August 2024 Statement of administrator's proposal

View Document

13/08/2413 August 2024 Appointment of an administrator

View Document

13/08/2413 August 2024 Registered office address changed from Melrose House Pynes Hill Rydon Lane Exeter Devon EX2 5AZ United Kingdom to Centenary House Rydon Lane Peninsula Park Exeter EX2 7XE on 2024-08-13

View Document

23/07/2423 July 2024 Termination of appointment of Darren Trivett as a director on 2024-07-19

View Document

02/07/242 July 2024 Full accounts made up to 2022-12-31

View Document

27/04/2427 April 2024 Change of details for Mr Darren Henry Trivett as a person with significant control on 2024-04-26

View Document

26/04/2426 April 2024 Director's details changed for Mr Brendan Louis Hourican on 2024-04-26

View Document

25/04/2425 April 2024 Registered office address changed from 26-28 Southernhay East Exeter Devon EX1 1NS England to Melrose House Pynes Hill Rydon Lane Exeter Devon EX2 5AZ on 2024-04-25

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

04/01/244 January 2024 Director's details changed for Mr Darren Trivett on 2023-12-01

View Document

03/01/243 January 2024 Director's details changed for Mr Craig John Parker on 2023-12-01

View Document

03/01/243 January 2024 Director's details changed for Mr Matthew Robin Fairweather on 2023-12-01

View Document

03/01/243 January 2024 Director's details changed for Mr Andrew Alexander Gaydon on 2023-12-01

View Document

29/12/2329 December 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

12/12/2312 December 2023 Change of details for Mr Darren Henry Trivett as a person with significant control on 2023-12-08

View Document

05/12/235 December 2023 Termination of appointment of John Vernon Trenell as a director on 2023-11-30

View Document

13/06/2313 June 2023 Purchase of own shares.

View Document

13/06/2313 June 2023 Cancellation of shares. Statement of capital on 2023-05-15

View Document

07/03/237 March 2023 Termination of appointment of Guy David Christopher Eggleton as a director on 2023-03-06

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/02/228 February 2022 Registration of charge 108160240003, created on 2022-01-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-03 with updates

View Document

26/01/2226 January 2022 Director's details changed for Mr Guy David Christopher Eggleton on 2022-01-01

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Resolutions

View Document

07/01/227 January 2022 Statement of capital following an allotment of shares on 2021-09-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/11/2027 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/08/2016 August 2020 DIRECTOR APPOINTED MR GUY DAVID CHRISTOPHER EGGLETON

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/11/1920 November 2019 CURREXT FROM 30/06/2019 TO 31/12/2019

View Document

26/02/1926 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 ADOPT ARTICLES 21/12/2018

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

21/12/1821 December 2018 21/12/18 STATEMENT OF CAPITAL GBP 13333

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR JOHN VERNON TRENELL

View Document

21/12/1821 December 2018 PSC'S CHANGE OF PARTICULARS / MR DARREN HENRY TRIVETT / 21/12/2018

View Document

18/09/1818 September 2018 CESSATION OF CRAIG JOHN PARKER AS A PSC

View Document

18/09/1818 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN HENRY TRIVETT

View Document

18/09/1818 September 2018 CESSATION OF ANDREW ALEXANDER GAYDON AS A PSC

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM C/O PRYDIS SENATE COURT SOUTHERNHAY GARDENS EXETER EX1 1NT ENGLAND

View Document

31/08/1831 August 2018 20/08/18 STATEMENT OF CAPITAL GBP 4021

View Document

23/08/1823 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108160240002

View Document

23/08/1823 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108160240001

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM SOUTHGATE HOUSE 59 MAGDALEN STREET EXETER DEVON EX2 4HY ENGLAND

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

04/01/184 January 2018 ADOPT ARTICLES 20/12/2017

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ALEXANDER GAYDON

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN TRIVETT

View Document

03/01/183 January 2018 CESSATION OF DARREN TRIVETT AS A PSC

View Document

03/01/183 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/01/2018

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG JOHN PARKER

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR MATTHEW ROBIN FAIRWEATHER

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR CRAIG JOHN PARKER

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR ANDREW ALEXANDER GAYDON

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN TRIVETT / 01/11/2017

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR REX INGRAM

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR DARREN TRIVETT

View Document

03/11/173 November 2017 COMPANY NAME CHANGED RIDYOURRADS LIMITED CERTIFICATE ISSUED ON 03/11/17

View Document

13/06/1713 June 2017 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