Advanced company searchLink opens in new window

RINGWOOD CRESCENT RESIDENTS COMPANY LIMITED

Company number 04354044

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)
16 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
15 Nov 2016 AA Full accounts made up to 31 March 2016
22 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 9
22 Jan 2016 CH02 Director's details changed for Annington Nominees Limited on 16 January 2016
22 Jan 2016 CH04 Secretary's details changed for Preim Limited on 16 January 2016
09 Jan 2016 AA Full accounts made up to 31 March 2015
04 Feb 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 9
05 Jan 2015 AA Full accounts made up to 31 March 2014
15 Dec 2014 CH04 Secretary's details changed for Preim Limited on 1 September 2014
02 Sep 2014 AD01 Registered office address changed from Scotgate House Whitley Way Northfields Industrial Estate Market Deeping Lincolnshire PE6 8AR to Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT on 2 September 2014
28 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 9
19 Dec 2013 AA Full accounts made up to 31 March 2013
28 Jan 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
04 Jan 2013 AA Full accounts made up to 31 March 2012
17 May 2012 CH04 Secretary's details changed for Preim Limited on 1 October 2011
16 Apr 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
03 Feb 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
17 Nov 2011 AA Full accounts made up to 31 March 2011
18 Oct 2011 CH04 Secretary's details changed for Mitie Scotgate Ltd on 1 October 2011
22 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Streeing commitee, managing agents 01/12/2006
22 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Managing agents revoke previous meet 30/11/2006
22 Jul 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Debt coll, solicitors fees 01/04/2009
22 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ B sh/holders re-management agents 20/05/2004
22 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association