- Company Overview for RIDGEWOOD SUN CLUB LTD (06992099)
- Filing history for RIDGEWOOD SUN CLUB LTD (06992099)
- People for RIDGEWOOD SUN CLUB LTD (06992099)
- Registers for RIDGEWOOD SUN CLUB LTD (06992099)
- More for RIDGEWOOD SUN CLUB LTD (06992099)
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) |
---|---|---|---|
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 | |
22 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2015 | TM01 | Termination of appointment of Malcolm Alexander Sleight as a director on 24 December 2015 | |
16 Nov 2015 | AA | Accounts for a dormant company made up to 31 August 2015 | |
19 Aug 2015 | AR01 | Annual return made up to 17 August 2015 no member list | |
27 Jan 2015 | AP01 | Appointment of Mr Clive Salter as a director on 24 January 2015 | |
16 Jan 2015 | AP01 | Appointment of Director Michael Lapworth as a director on 14 January 2015 | |
16 Jan 2015 | AP01 | Appointment of Director Lester Berridge as a director on 1 January 2015 | |
07 Jan 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
28 Aug 2014 | AR01 | Annual return made up to 17 August 2014 no member list | |
04 Jun 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
29 Apr 2014 | AAMD | Amended accounts made up to 31 August 2012 | |
25 Feb 2014 | CH01 | Director's details changed for Mr Malcolm Alexander Sleight on 25 February 2014 | |
24 Feb 2014 | AD01 | Registered office address changed from 33 Wesley Drive Weston-Super-Mare Avon BS22 7TJ England on 24 February 2014 | |
21 Jan 2014 | AD01 | Registered office address changed from C/O 33 Wesley Drive 33 Wesley Drive 33 Wesley Drive Weston-Super-Mare Avon BS22 7TJ England on 21 January 2014 | |
20 Jan 2014 | TM01 | Termination of appointment of Raymond Bunyard as a director | |
20 Jan 2014 | AD01 | Registered office address changed from 17 Rogers Walk Cotford St.Luke Taunton Somerset TA4 1HY England on 20 January 2014 | |
11 Sep 2013 | AR01 | Annual return made up to 17 August 2013 no member list | |
11 Jun 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
05 Dec 2012 | TM01 | Termination of appointment of Peter Mills as a director | |
05 Dec 2012 | TM02 | Termination of appointment of Lester Berridge as a secretary | |
05 Dec 2012 | AP01 | Appointment of Mr Malcolm Alexander Sleight as a director | |
05 Dec 2012 | AD01 | Registered office address changed from 33 Wesley Drive Weston-Super-Mare Somerset BS22 7TJ on 5 December 2012 | |
05 Dec 2012 | TM01 | Termination of appointment of Lester Berridge as a director | |
30 Aug 2012 | AR01 | Annual return made up to 17 August 2012 no member list |