- Company Overview for RINGWOOD PUBLISHING LIMITED (SC482600)
- Filing history for RINGWOOD PUBLISHING LIMITED (SC482600)
- People for RINGWOOD PUBLISHING LIMITED (SC482600)
- More for RINGWOOD PUBLISHING LIMITED (SC482600)
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 Aug 2020 | TM01 | Termination of appointment of Peter Bernard Mchugh as a director on 18 March 2020 | |
25 Aug 2020 | TM01 | Termination of appointment of Philip Morton Dunshea as a director on 18 March 2020 | |
18 Oct 2019 | AA | Micro company accounts made up to 31 August 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 21 July 2019 with no updates | |
02 Jan 2019 | TM02 | Termination of appointment of Nicky Alexander as a secretary on 13 December 2018 | |
02 Jan 2019 | AA | Micro company accounts made up to 31 August 2018 | |
29 Oct 2018 | AD01 | Registered office address changed from 24 Duncan Avenue Scotstoun Glasgow G14 9HN Scotland to 0/1 314 Meadowside Quay Walk Glasgow G11 6AY on 29 October 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 21 July 2018 with no updates | |
28 Feb 2018 | AP01 | Appointment of Mr John Gerard Donnelly as a director on 7 December 2017 | |
28 Feb 2018 | AP01 | Appointment of Mr Peter Bernard Mchugh as a director on 7 December 2017 | |
28 Feb 2018 | AP01 | Appointment of Dr. Philip Morton Dunshea as a director on 7 December 2017 | |
28 Feb 2018 | AP01 | Appointment of Miss Marie-Claire Jones as a director on 7 December 2017 | |
20 Dec 2017 | TM01 | Termination of appointment of Sarah Wood as a director on 7 December 2017 | |
20 Dec 2017 | TM01 | Termination of appointment of Nicholas John Lloyd Alexander as a director on 7 December 2017 | |
16 Oct 2017 | AA | Micro company accounts made up to 31 August 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 21 July 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
06 Apr 2016 | AD01 | Registered office address changed from 7 Kirklee Quadrant Glasgow G12 0TS to 24 Duncan Avenue Scotstoun Glasgow G14 9HN on 6 April 2016 | |
27 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
14 Sep 2015 | CH01 | Director's details changed for Nicky Alexander on 1 September 2014 | |
14 Sep 2015 | AP01 | Appointment of Mrs Sarah Wood as a director on 16 February 2015 | |
22 Nov 2014 | AA | Accounts for a dormant company made up to 31 August 2014 | |
22 Nov 2014 | AA01 | Previous accounting period shortened from 31 July 2015 to 31 August 2014 |