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)
12 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Oct 2015 TM01 Termination of appointment of John Francis Saunders as a director on 1 October 2015
29 Jun 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
14 Jan 2015 TM01 Termination of appointment of Paul Henry Charmatz as a director on 5 December 2014
03 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Jul 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
02 Jul 2014 CH01 Director's details changed for Mr Paul Henry Charmatz on 1 December 2013
13 Jan 2014 TM01 Termination of appointment of Nissim Cohen as a director
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Sep 2013 AP01 Appointment of Ms Amanda Coyle as a director
01 Jul 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
19 Apr 2013 CH01 Director's details changed for Mrs John Francis Saunders on 2 April 2013
18 Apr 2013 AP01 Appointment of Mrs John Francis Saunders as a director
18 Apr 2013 AP01 Appointment of Mr Paul Henry Charmatz as a director
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Aug 2012 TM01 Termination of appointment of Teodoro De Regibus as a director
03 Jul 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Jul 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
24 Jun 2010 AR01 Annual return made up to 23 June 2010 with full list of shareholders
23 Jun 2010 CH04 Secretary's details changed for Rm Company Services Limited on 1 October 2009
16 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Oct 2009 CH01 Director's details changed for Teodoro De Regibus on 1 October 2009
08 Oct 2009 CH01 Director's details changed for Nissim Hai Cohen on 1 October 2009
08 Oct 2009 CH01 Director's details changed for Nissim Hai Cohen on 1 October 2009