Advanced company searchLink opens in new window

RIDGEMOUNT HOUSE LTD

Company number 12490430

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)
25 Jun 2024 AA Total exemption full accounts made up to 28 February 2024
21 May 2024 AD01 Registered office address changed from 18 - 22 Stoney Lane Yardley Birmingham West Midlands B25 8YP England to 4 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE on 21 May 2024
14 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
22 Jan 2024 AD01 Registered office address changed from Suite 2a Blackthorn House St Paul’S Square Birmingham B3 1RL England to 18 - 22 Stoney Lane Yardley Birmingham West Midlands B25 8YP on 22 January 2024
19 Dec 2023 AD01 Registered office address changed from Suite 2a Blackthorn House St Pauls Square Birmingham B3 1RL England to Suite 2a Blackthorn House St Paul’S Square Birmingham B3 1RL on 19 December 2023
18 Dec 2023 AD01 Registered office address changed from Priors Croft Cryfield Grange Road Coventry CV4 7AQ England to Suite 2a Blackthorn House St Pauls Square Birmingham B3 1RL on 18 December 2023
04 Dec 2023 AD01 Registered office address changed from Lalita Buildings 378 Walsall Road Perry Barr Birmingham B42 2LX England to Priors Croft Cryfield Grange Road Coventry CV4 7AQ on 4 December 2023
24 Nov 2023 PSC01 Notification of Chanan Singh as a person with significant control on 20 November 2023
24 Nov 2023 TM01 Termination of appointment of Ramandeep Kaur as a director on 20 November 2023
24 Nov 2023 AP01 Appointment of Mr Chanan Singh as a director on 20 November 2023
24 Nov 2023 PSC07 Cessation of Ramandeep Kaur as a person with significant control on 20 November 2023
15 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2023 AA Micro company accounts made up to 28 February 2022
11 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
11 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 28 February 2021
29 Apr 2021 CS01 Confirmation statement made on 27 February 2021 with updates
28 Sep 2020 AD01 Registered office address changed from New Lodge Dunstable Road St. Albans AL3 8QJ England to Lalita Buildings 378 Walsall Road Perry Barr Birmingham B42 2LX on 28 September 2020
23 Sep 2020 AP01 Appointment of Mrs Ramandeep Kaur as a director on 22 September 2020
23 Sep 2020 TM01 Termination of appointment of Samir Baghdadi as a director on 22 September 2020
23 Sep 2020 PSC01 Notification of Ramandeep Kaur as a person with significant control on 22 September 2020
23 Sep 2020 PSC07 Cessation of Samir Baghdadi as a person with significant control on 22 September 2020
03 Aug 2020 AD01 Registered office address changed from Markyate Cell Markyate Park Dunstable Road St. Albans AL3 8QH England to New Lodge Dunstable Road St. Albans AL3 8QJ on 3 August 2020
08 Jun 2020 TM01 Termination of appointment of Shaista Ahmed Baghdadi as a director on 8 June 2020