Advanced company searchLink opens in new window

RIDGEWAY TRAINING LIMITED

Company number 09279858

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)
28 Aug 2024 AA01 Previous accounting period shortened from 31 October 2024 to 30 June 2024
07 Aug 2024 AD01 Registered office address changed from Suite 3, Independent House Independent Business Park Imberhorne Lane East Grinstead West Sussex RH19 1TU England to Thorneloe House Barbourne Road Worcester WR1 1RU on 7 August 2024
04 Aug 2024 PSC07 Cessation of Christopher Michael Shelford as a person with significant control on 25 July 2024
29 Jul 2024 AP01 Appointment of Ms Beverley Claire Bell as a director on 12 July 2024
25 Jul 2024 PSC01 Notification of Beverley Claire Bell as a person with significant control on 12 July 2024
25 Jul 2024 TM01 Termination of appointment of Christopher Michael Shelford as a director on 12 July 2024
06 Jun 2024 AA Total exemption full accounts made up to 31 October 2023
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