Advanced company searchLink opens in new window

RIDGEWAY TPS LIMITED

Company number 06112651

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)
25 Jan 2017 TM01 Termination of appointment of Daniel Stuart Taylor as a director on 31 December 2016
21 Sep 2016 AA Full accounts made up to 31 December 2015
08 Jun 2016 AP03 Appointment of Mr Stephen Robert Jones as a secretary on 25 May 2016
08 Jun 2016 AD01 Registered office address changed from , Newbury Motor Park, the Triangle, Newbury, RG14 7HT to Airport House the Airport Cambridge CB5 8RY on 8 June 2016
07 Jun 2016 TM01 Termination of appointment of David John Newman as a director on 25 May 2016
07 Jun 2016 TM01 Termination of appointment of John Francis O'hanlon as a director on 25 May 2016
07 Jun 2016 TM02 Termination of appointment of John Francis O'hanlon as a secretary on 25 May 2016
07 Jun 2016 AP01 Appointment of Mr Mark Douglas Raban as a director on 25 May 2016
07 Jun 2016 AP01 Appointment of Mr Daksh Gupta as a director on 25 May 2016
07 Jun 2016 MR04 Satisfaction of charge 061126510001 in full
17 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
12 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Jul 2015 AA Full accounts made up to 31 December 2014
09 Jul 2015 MR01 Registration of charge 061126510001, created on 6 July 2015
10 Apr 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
13 Nov 2014 MISC Res of aud
21 Jul 2014 AA Full accounts made up to 31 December 2013
09 Apr 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
04 Sep 2013 AP01 Appointment of Mr Daniel Stuart Taylor as a director
21 Aug 2013 AA Full accounts made up to 31 December 2012
18 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
20 Jun 2012 AA Full accounts made up to 31 December 2011
16 Feb 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
18 Jul 2011 AA Full accounts made up to 31 December 2010
25 Feb 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders