Advanced company searchLink opens in new window

RIDGEFORD DEVELOPMENTS LIMITED

Company number 08251023

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 May 2014 TM01 Termination of appointment of Shaun Doherty as a director
13 May 2014 AP01 Appointment of John Cornelius Murphy as a director
19 Nov 2013 CH01 Director's details changed for Shaun Richard Doherty on 6 November 2013
11 Nov 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 7,761,294
07 Aug 2013 AD01 Registered office address changed from C/O Brecher 4Th Floor 64 North Row London Greater London W1K 7LL on 7 August 2013
09 Apr 2013 SH01 Statement of capital following an allotment of shares on 26 March 2013
  • GBP 7,761,294
09 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of loan notes 21/03/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Feb 2013 CERTNM Company name changed ridgeford 2000 LIMITED\certificate issued on 12/02/13
  • CONNOT ‐
03 Dec 2012 AD01 Registered office address changed from Heron Place 3 George Street London W1U 3QG United Kingdom on 3 December 2012
24 Oct 2012 AP01 Appointment of Shaun Doherty as a director
12 Oct 2012 NEWINC Incorporation