- Company Overview for RIDGEWAY TRAINING LIMITED (09279858)
- Filing history for RIDGEWAY TRAINING LIMITED (09279858)
- People for RIDGEWAY TRAINING LIMITED (09279858)
- Charges for RIDGEWAY TRAINING LIMITED (09279858)
- More for RIDGEWAY TRAINING LIMITED (09279858)
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 Dec 2023 | TM02 | Termination of appointment of Samantha Shelford as a secretary on 11 December 2023 | |
13 Dec 2023 | PSC07 | Cessation of Samantha Shelford as a person with significant control on 11 December 2023 | |
24 Oct 2023 | CS01 | Confirmation statement made on 24 October 2023 with no updates | |
24 Oct 2023 | AD01 | Registered office address changed from Hampton House High Street East Grinstead RH19 3AW England to Suite 3, Independent House Independent Business Park Imberhorne Lane East Grinstead West Sussex RH19 1TU on 24 October 2023 | |
12 Jun 2023 | AA | Micro company accounts made up to 31 October 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 24 October 2022 with no updates | |
20 Oct 2022 | AA | Micro company accounts made up to 31 October 2021 | |
06 Oct 2022 | AD01 | Registered office address changed from East Wing Paddockhurst Road Turners Hill Crawley RH10 4SF England to Hampton House High Street East Grinstead RH19 3AW on 6 October 2022 | |
03 Dec 2021 | TM01 | Termination of appointment of Trevor Allan Madel as a director on 3 December 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 24 October 2021 with no updates | |
27 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 24 October 2020 with no updates | |
28 Sep 2020 | AD01 | Registered office address changed from The Stone Building Paddockhurst Road Turners Hill Crawley West Sussex RH10 4SF United Kingdom to East Wing Paddockhurst Road Turners Hill Crawley RH10 4SF on 28 September 2020 | |
14 May 2020 | MR01 | Registration of charge 092798580001, created on 4 May 2020 | |
20 Apr 2020 | AA | Micro company accounts made up to 31 October 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with updates | |
29 Oct 2019 | PSC01 | Notification of Samantha Shelford as a person with significant control on 29 October 2019 | |
29 Oct 2019 | AP01 | Appointment of Mr Trevor Allan Madel as a director on 25 October 2019 | |
17 Apr 2019 | CH01 | Director's details changed for Mr Christopher Michael Shelford on 17 April 2019 | |
17 Apr 2019 | PSC04 | Change of details for Mr Christopher Michael Shelford as a person with significant control on 17 April 2019 | |
17 Apr 2019 | AD01 | Registered office address changed from Hampton House High Street East Grinstead West Sussex RH19 3AW to The Stone Building Paddockhurst Road Turners Hill Crawley West Sussex RH10 4SF on 17 April 2019 | |
11 Apr 2019 | AA | Micro company accounts made up to 31 October 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 24 October 2018 with no updates | |
29 Mar 2018 | AA | Micro company accounts made up to 31 October 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 24 October 2017 with no updates |