Advanced company searchLink opens in new window

RINGDANE LIMITED

Company number 03277059

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)
04 Mar 2016 AP01 Appointment of Mr Alistair Maxwell How as a director on 15 February 2016
04 Mar 2016 AP01 Appointment of Mr Michael Patrick O'reilly as a director on 15 February 2016
24 Dec 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2
13 Oct 2015 AA Full accounts made up to 31 December 2014
19 Feb 2015 CH01 Director's details changed for Ian Richard Smith on 19 February 2015
18 Feb 2015 CH01 Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015
13 Dec 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-13
  • GBP 2
13 Dec 2014 TM01 Termination of appointment of Dominic Jude Kay as a director on 31 October 2014
09 Oct 2014 AA Full accounts made up to 31 December 2013
16 Jun 2014 TM02 Termination of appointment of Dominic Kay as a secretary
16 Jun 2014 AP03 Appointment of Mrs Abigail Mattison as a secretary
22 May 2014 CH01 Director's details changed for Maureen Claire Royston on 22 May 2014
21 Feb 2014 AD01 Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014
15 Jan 2014 AP01 Appointment of Maureen Claire Royston as a director
14 Nov 2013 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
13 Nov 2013 TM01 Termination of appointment of Peter Calveley as a director
11 Nov 2013 AP01 Appointment of Ian Richard Smith as a director
07 Oct 2013 AA Full accounts made up to 31 December 2012
21 Nov 2012 AR01 Annual return made up to 13 November 2012 with full list of shareholders
04 Oct 2012 AA Full accounts made up to 31 December 2011
27 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
21 Nov 2011 AR01 Annual return made up to 13 November 2011 with full list of shareholders
30 Sep 2011 AA Full accounts made up to 31 December 2010
19 Nov 2010 AR01 Annual return made up to 13 November 2010 with full list of shareholders
02 Oct 2010 AA Full accounts made up to 31 December 2009