Advanced company searchLink opens in new window

CONIFER RIDGE LIMITED

Company number 02942205

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2019 PSC07 Cessation of Emmanuel Isaac Hayeem Cohen as a person with significant control on 31 May 2019
17 May 2019 MR04 Satisfaction of charge 2 in full
15 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 May 2018 SOAS(A) Voluntary strike-off action has been suspended
08 May 2018 TM01 Termination of appointment of Julia Bernadette Coe as a director on 26 April 2018
08 May 2018 TM01 Termination of appointment of Amanda Coyle as a director on 26 April 2018
08 May 2018 TM01 Termination of appointment of Emmanuel Isaac Hayeem Cohen as a director on 26 April 2018
03 May 2018 DS01 Application to strike the company off the register
27 Feb 2018 TM02 Termination of appointment of Rm Registrars Limited as a secretary on 27 February 2018
07 Feb 2018 AA Total exemption full accounts made up to 31 December 2017
24 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-24
04 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-04
21 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-21
07 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-07
02 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
27 Jul 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
06 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Jul 2016 CS01 Confirmation statement made on 28 July 2016 with no updates
13 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
12 Jul 2016 CH01 Director's details changed for Mr Emmanuel Isaac Hayeem Cohen on 12 July 2016
12 Jul 2016 CH01 Director's details changed for Mrs Julia Bernadette Coe on 12 July 2016
11 Jul 2016 AD01 Registered office address changed from Invision House, Wilbury Way Hitchin Hertfordshire SG4 0TW to Ground Floor Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW on 11 July 2016
10 Jun 2016 AP04 Appointment of Rm Registrars Limited as a secretary on 10 June 2016
10 Jun 2016 TM02 Termination of appointment of Rm Company Services Limited as a secretary on 10 June 2016