RIDGEWAY GROUP LIMITED
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Confirmation statement made on 2025-05-15 with updates |
13/02/2513 February 2025 | Notification of a person with significant control statement |
16/12/2416 December 2024 | Cessation of Richard Gerard Corbett as a person with significant control on 2024-11-21 |
16/12/2416 December 2024 | Cessation of Pamela Jane Corbett as a person with significant control on 2024-11-21 |
13/12/2413 December 2024 | Termination of appointment of Pamela Jane Corbett as a director on 2024-11-21 |
13/12/2413 December 2024 | Termination of appointment of Richard Gerard Corbett as a director on 2024-11-21 |
13/12/2413 December 2024 | Appointment of Mr James Richard Corbett as a director on 2024-11-21 |
20/11/2420 November 2024 | Memorandum and Articles of Association |
08/11/248 November 2024 | Resolutions |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/06/2428 June 2024 | Group of companies' accounts made up to 2023-09-30 |
17/06/2417 June 2024 | Confirmation statement made on 2024-05-15 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
07/06/237 June 2023 | Group of companies' accounts made up to 2022-09-30 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-15 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-15 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/06/2128 June 2021 | Group of companies' accounts made up to 2020-09-30 |
16/06/2116 June 2021 | Confirmation statement made on 2021-05-15 with no updates |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
10/07/1910 July 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
19/06/1819 June 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
26/01/1726 January 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/10/16 |
25/05/1625 May 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
25/05/1625 May 2016 | REGISTERED OFFICE CHANGED ON 25/05/2016 FROM, WHITEOAKS FARM, THE OLD SIDINGS CORSHAM ROAD, LACOCK, CHIPPENHAM, WILTSHIRE, SN15 2LZ, UNITED KINGDOM |
23/05/1623 May 2016 | CURREXT FROM 31/05/2016 TO 30/09/2016 |
13/10/1513 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 095922950004 |
07/07/157 July 2015 | ADOPT ARTICLES 25/06/2015 |
07/07/157 July 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
07/07/157 July 2015 | 29/06/15 STATEMENT OF CAPITAL GBP 50000 |
29/06/1529 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 095922950002 |
29/06/1529 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 095922950003 |
29/06/1529 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 095922950001 |
15/05/1515 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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