Advanced company searchLink opens in new window

15 RIDGE ROAD LIMITED

Company number 02922298

Filter by category

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)
26 May 2015 AP01 Appointment of Mr Thomas Gordon Panton as a director on 13 May 2015
26 May 2015 AP01 Appointment of Mrs Lucie Jane Panton as a director on 13 May 2015
26 May 2015 TM01 Termination of appointment of David Price as a director on 1 March 2015
13 May 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 8
13 Jan 2015 TM02 Termination of appointment of Lee Anthony Jacobs as a secretary on 5 December 2014
13 Jan 2015 TM01 Termination of appointment of Lee Anthony Jacobs as a director on 5 December 2014
05 Nov 2014 AA Accounts for a dormant company made up to 30 April 2014
31 Jul 2014 CH01 Director's details changed for Lee Jacobs on 31 July 2014
11 May 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-11
  • GBP 8
16 Feb 2014 AA Accounts for a dormant company made up to 30 April 2013
28 Oct 2013 AD01 Registered office address changed from 15 Ridge Road London N8 9LE on 28 October 2013
26 Oct 2013 AP03 Appointment of Mr Lee Anthony Jacobs as a secretary
26 Oct 2013 TM02 Termination of appointment of David Price as a secretary
10 May 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
09 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
23 Apr 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
26 Jan 2012 CH01 Director's details changed for Lisa Anne Jacobs on 12 December 2011
26 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
04 May 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
03 May 2011 CH01 Director's details changed for David Price on 3 May 2011
03 May 2011 CH01 Director's details changed for Pamela Duke on 3 May 2011
03 May 2011 CH01 Director's details changed for Marshah Dixon Terry on 3 May 2011
01 Feb 2011 AA Accounts for a dormant company made up to 30 April 2010
17 Aug 2010 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off