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)
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