Advanced company searchLink opens in new window

RIDGEPORT LIMITED

Company number 06442640

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)
17 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with no updates
11 May 2023 AA Accounts for a dormant company made up to 31 December 2022
14 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with no updates
08 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
15 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with no updates
07 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
08 Mar 2021 AP01 Appointment of Mr Michael David Watson as a director on 22 February 2021
04 Jan 2021 CS01 Confirmation statement made on 3 December 2020 with no updates
01 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
17 Jan 2020 CS01 Confirmation statement made on 3 December 2019 with updates
15 Oct 2019 PSC02 Notification of Lightyear Estates Holdings Limited as a person with significant control on 12 August 2019
15 Oct 2019 PSC07 Cessation of Jlppt Holdco 1 Limited as a person with significant control on 12 August 2019
24 Sep 2019 AP01 Appointment of Mr Christopher Charles Mcgill as a director on 12 August 2019
24 Sep 2019 CH01 Director's details changed for Mr William Kenneth Procter on 12 August 2019
23 Sep 2019 AP01 Appointment of Mr Paul Hallam as a director on 12 August 2019
20 Sep 2019 AP03 Appointment of Daniel Lau as a secretary on 12 August 2019
20 Sep 2019 AP01 Appointment of Mr William Kenneth Procter as a director on 12 August 2019
20 Sep 2019 AD01 Registered office address changed from 6th Floor Grand Buildings 1-3 Strand London WC2N 5HR England to Berkeley House 304, Regents Park Road London N3 2JX on 20 September 2019
19 Sep 2019 TM01 Termination of appointment of Charles George William Crowe as a director on 12 August 2019
19 Sep 2019 TM01 Termination of appointment of Paul Richard Dennis-Jones as a director on 12 August 2019
29 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
01 Feb 2019 AD01 Registered office address changed from C/O Prei Grand Buildings 1-3 Strand London WC2N 5HR to 6th Floor Grand Buildings 1-3 Strand London WC2N 5HR on 1 February 2019
27 Dec 2018 DS02 Withdraw the company strike off application
11 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with no updates
02 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off