Advanced company searchLink opens in new window

RIDGECREST PLC

Company number 01700310

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Mar 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
09 Dec 2023 AA Full accounts made up to 31 March 2023
13 Oct 2023 TM01 Termination of appointment of Robert Cedric Thesiger as a director on 30 August 2023
23 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with updates
06 Jan 2023 AA Full accounts made up to 31 March 2022
29 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Dec 2022 SH01 Statement of capital following an allotment of shares on 18 February 2021
  • GBP 1,635,703.321
30 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
03 Nov 2021 AA Group of companies' accounts made up to 31 March 2021
20 May 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
18 Feb 2021 AD01 Registered office address changed from Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL England to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG on 18 February 2021
20 Jan 2021 AP01 Appointment of Mr James Patrick Normand as a director on 20 January 2021
20 Jan 2021 AP01 Appointment of Mr Philip James Eric Holt as a director on 20 January 2021
20 Jan 2021 TM01 Termination of appointment of Timothy John Digby Sheffield as a director on 20 January 2021
06 Jan 2021 AA Group of companies' accounts made up to 31 March 2020
06 Jan 2021 TM01 Termination of appointment of Michael James Clelland as a director on 4 January 2021
06 Jan 2021 MR04 Satisfaction of charge 017003100004 in full
04 Jan 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-12-29
04 Jan 2021 CONNOT Change of name notice
27 Apr 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
02 Mar 2020 AP03 Appointment of Mr Philip James Eric Holt as a secretary on 18 February 2020
02 Mar 2020 TM02 Termination of appointment of Roshan Nadarajah as a secretary on 18 February 2020
21 Oct 2019 TM01 Termination of appointment of Andrea Williams as a director on 17 October 2019
21 Oct 2019 TM01 Termination of appointment of Patrick Thomas Meehan as a director on 17 October 2019
12 Oct 2019 AA Group of companies' accounts made up to 31 March 2019