RIDGEWAY PARTNERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewSatisfaction of charge 1 in full

View Document

16/07/2516 July 2025 NewChange of details for Teneo Business Consulting Limited as a person with significant control on 2023-10-17

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

10/10/2410 October 2024 Accounts for a small company made up to 2023-12-31

View Document

07/08/247 August 2024 Appointment of Corporation Service Company (Uk) Limited as a secretary on 2024-06-07

View Document

04/04/244 April 2024 Appointment of Mr Oliver Daniel Childs as a director on 2024-03-31

View Document

04/04/244 April 2024 Termination of appointment of Susan Anne O'brien as a director on 2024-03-31

View Document

15/03/2415 March 2024 Registration of charge 083941560004, created on 2024-03-13

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

05/12/235 December 2023 Register(s) moved to registered office address 11 Pilgrim Street London EC4V 6RN

View Document

17/10/2317 October 2023 Registered office address changed from 5th Floor 6 More London Place London SE1 2DA England to 11 11 Pilgrim Street London EC4V6RN on 2023-10-17

View Document

17/10/2317 October 2023 Registered office address changed from 11 11 Pilgrim Street London EC4V6RN United Kingdom to 11 Pilgrim Street London EC4V6RN on 2023-10-17

View Document

12/10/2312 October 2023 Accounts for a small company made up to 2022-12-31

View Document

13/12/2213 December 2022 Registered office address changed from 2nd Floor 110 Buckingham Palace Road London SW1W 9SA to 5th Floor 6 More London Place London SE1 2DA on 2022-12-13

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

05/10/225 October 2022 Accounts for a small company made up to 2021-12-31

View Document

07/12/217 December 2021 Termination of appointment of Susan Jane Couldery as a director on 2021-12-06

View Document

01/12/211 December 2021 Accounts for a small company made up to 2020-12-31

View Document

01/12/211 December 2021 Cessation of Ridgeway Partners Holdings Limited as a person with significant control on 2021-09-09

View Document

01/12/211 December 2021 Notification of Teneo Business Consulting Limited as a person with significant control on 2021-09-09

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

30/11/2130 November 2021 Register inspection address has been changed to C/O Teneo, 5th Floor More London Place London SE1 2DA

View Document

30/11/2130 November 2021 Register(s) moved to registered inspection location C/O Teneo, 5th Floor More London Place London SE1 2DA

View Document

07/08/217 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

02/07/212 July 2021 Termination of appointment of William Edward Fawbert as a director on 2021-06-30

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR GILES PHILIP DAUBENEY

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR AUSTIN MARSDEN

View Document

18/03/2018 March 2020 ARTICLES OF ASSOCIATION

View Document

18/03/2018 March 2020 ALTER ARTICLES 03/03/2020

View Document

05/03/205 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 083941560003

View Document

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

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

21/05/1921 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

17/04/1917 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/08/188 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIDGEWAY PARTNERS HOLDINGS LIMITED

View Document

08/08/188 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/08/2018

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR PETER HIGHLAND

View Document

04/07/184 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR WILLIAM EDWARD FAWBERT

View Document

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/09/172 September 2017 30/11/16 STATEMENT OF CAPITAL GBP 104000

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

11/02/1711 February 2017 ADOPT ARTICLES 01/01/2017

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR VALERIE MARSDEN

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR VALERIE MARSDEN

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MELANIE GEE

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR EVAN DAVIES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MISS SUSAN ANNE O'BRIEN

View Document

22/03/1622 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED LORD EVAN MERVYN DAVIES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/02/1510 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

18/12/1418 December 2014 ADOPT ARTICLES 22/10/2014

View Document

18/12/1418 December 2014 03/12/14 STATEMENT OF CAPITAL GBP 100000.00

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AUSTIN PHILIP MARSDEN / 29/08/2014

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR PETER GILMOUR HIGHLAND

View Document

13/03/1413 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

28/01/1428 January 2014 PREVSHO FROM 28/02/2014 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/03/1315 March 2013 DIRECTOR APPOINTED MR GUY NEVILLE DAWSON

View Document

15/03/1315 March 2013 27/02/13 STATEMENT OF CAPITAL GBP 1000

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED VALERIE MARSDEN

View Document

13/03/1313 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM WALLSIDE HOUSE 12 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EG UNITED KINGDOM

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR AUSTIN PHILIP MARSDEN / 27/02/2013

View Document

05/03/135 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/03/131 March 2013 COMPANY NAME CHANGED RIDGEWAY PARTNERS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 01/03/13

View Document

01/03/131 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/02/137 February 2013 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