RIDGEWAY COMMUNITY RADIO CIC

Company Documents

DateDescription
20/02/2520 February 2025 Appointment of Mr Stephen Andrew Bulley as a secretary on 2025-01-09

View Document

20/02/2520 February 2025 Termination of appointment of Amelia Rose May Chorley as a secretary on 2025-01-09

View Document

20/02/2520 February 2025 Termination of appointment of Robert Barry Mott as a director on 2025-01-09

View Document

08/10/248 October 2024 Micro company accounts made up to 2023-12-31

View Document

09/07/249 July 2024 Appointment of Miss Jade Meakings Leahy as a director on 2024-04-16

View Document

08/07/248 July 2024 Appointment of Miss Amelia Rose May Chorley as a director on 2024-03-05

View Document

05/07/245 July 2024 Termination of appointment of Robert Barry Mott as a secretary on 2024-03-05

View Document

05/07/245 July 2024 Appointment of Miss Amelia Rose May Chorley as a secretary on 2024-03-05

View Document

13/10/2313 October 2023 Director's details changed for Andrew Thomas Alfred Worth on 2023-10-12

View Document

07/10/237 October 2023 Micro company accounts made up to 2022-12-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

04/09/234 September 2023 Director's details changed for Mr Kieran Williams on 2023-06-01

View Document

22/09/2222 September 2022 Micro company accounts made up to 2021-12-31

View Document

06/10/216 October 2021 Micro company accounts made up to 2020-12-31

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MR ANDREW MARK VENTON

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MR KIERAN WILLIAMS

View Document

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LAYCOCK

View Document

15/05/1915 May 2019 SECRETARY'S CHANGE OF PARTICULARS / ROBERT BARRY MOTT / 15/05/2019

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMAS ALFRED WORTH / 15/05/2019

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW BULLEY / 15/05/2019

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR FRASER CHISHOLM / 15/05/2019

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ANDREW LAYCOCK / 15/05/2019

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR DAVID BEVINS / 22/08/2018

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BARRY MOTT / 15/05/2019

View Document

10/05/1910 May 2019 PREVEXT FROM 31/08/2018 TO 31/12/2018

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

23/01/1823 January 2018 REGISTERED OFFICE CHANGED ON 23/01/2018 FROM 21 ST HELENS ROAD DORCHESTER DORSET DT1 1SD

View Document

23/08/1723 August 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