Advanced company searchLink opens in new window

RIDGEWOOD SUN CLUB LTD

Company number 06992099

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)
13 Apr 2024 AA Accounts for a dormant company made up to 31 August 2023
22 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
22 Aug 2023 TM01 Termination of appointment of Derek Worth as a director on 19 August 2023
10 Jan 2023 AA Accounts for a dormant company made up to 31 August 2022
22 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
04 Jul 2022 TM01 Termination of appointment of Michael Lapworth as a director on 1 April 2022
14 Jan 2022 AA Accounts for a dormant company made up to 31 August 2021
18 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
28 Jan 2021 AA Accounts for a dormant company made up to 31 August 2020
19 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
26 Nov 2019 AA Accounts for a dormant company made up to 31 August 2019
19 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
10 Jan 2019 AA Accounts for a dormant company made up to 31 August 2018
17 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with no updates
17 Aug 2018 AP01 Appointment of Mr Nicholas George Whiting as a director on 17 August 2018
19 Dec 2017 AA Accounts for a dormant company made up to 31 August 2017
30 Aug 2017 CS01 Confirmation statement made on 17 August 2017 with no updates
28 Apr 2017 AA Accounts for a dormant company made up to 31 August 2016
24 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2016 CS01 Confirmation statement made on 17 August 2016 with updates
22 Dec 2016 AP01 Appointment of Mr Derek Worth as a director on 22 December 2016
22 Dec 2016 TM01 Termination of appointment of Clive Salter as a director on 7 May 2016
22 Dec 2016 AD03 Register(s) moved to registered inspection location 33 Wesley Drive Weston-Super-Mare BS22 7TJ
22 Dec 2016 AD02 Register inspection address has been changed to 33 Wesley Drive Weston-Super-Mare BS22 7TJ
22 Dec 2016 AD01 Registered office address changed from 83 Ducie Street Manchester M1 2JQ to 33 Wesley Drive Weston-Super-Mare BS22 7TJ on 22 December 2016