RINGDALE UK LIMITED

02877306
26 VICTORIA WAY BURGESS HILL WEST SUSSEX RH15 9NF

Documents

Documents
Date Category Description Pages
05 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2023 accounts Annual Accounts 10 Buy now
18 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2022 accounts Annual Accounts 9 Buy now
11 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2021 accounts Annual Accounts 9 Buy now
14 Apr 2021 accounts Annual Accounts 9 Buy now
29 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2020 mortgage Registration of a charge 41 Buy now
23 Dec 2019 accounts Annual Accounts 20 Buy now
08 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 accounts Annual Accounts 21 Buy now
04 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2018 accounts Annual Accounts 18 Buy now
05 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jan 2017 accounts Annual Accounts 18 Buy now
07 Jan 2016 accounts Annual Accounts 18 Buy now
07 Dec 2015 annual-return Annual Return 4 Buy now
23 Dec 2014 accounts Annual Accounts 19 Buy now
10 Dec 2014 annual-return Annual Return 4 Buy now
10 Dec 2014 officers Appointment of director (Mr Jan Bollmann) 2 Buy now
19 Dec 2013 accounts Annual Accounts 16 Buy now
06 Dec 2013 annual-return Annual Return 4 Buy now
18 Dec 2012 accounts Annual Accounts 19 Buy now
12 Dec 2012 annual-return Annual Return 4 Buy now
29 Dec 2011 accounts Annual Accounts 19 Buy now
07 Dec 2011 annual-return Annual Return 4 Buy now
14 Feb 2011 officers Appointment of director (Mr Klaus Bollmann) 2 Buy now
23 Dec 2010 annual-return Annual Return 3 Buy now
11 Oct 2010 accounts Annual Accounts 19 Buy now
10 Dec 2009 annual-return Annual Return 4 Buy now
10 Dec 2009 officers Change of particulars for secretary (Mrs Hannelore Erika Schlieker-Bollmann) 1 Buy now
10 Dec 2009 officers Change of particulars for corporate director (International Technology Consultants Limited) 2 Buy now
10 Oct 2009 accounts Annual Accounts 19 Buy now
04 Feb 2009 annual-return Return made up to 01/12/08; full list of members 3 Buy now
29 Jan 2009 accounts Annual Accounts 19 Buy now
19 Dec 2007 accounts Annual Accounts 19 Buy now
14 Dec 2007 annual-return Return made up to 01/12/07; full list of members 2 Buy now
02 Aug 2007 auditors Auditors Resignation Company 1 Buy now
21 Dec 2006 accounts Annual Accounts 19 Buy now
01 Dec 2006 annual-return Return made up to 01/12/06; full list of members 2 Buy now
01 Dec 2006 officers Secretary's particulars changed 1 Buy now
13 Jun 2006 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 2 Buy now
13 Jun 2006 insolvency Liquidation Voluntary Arrangement Completion 4 Buy now
12 Dec 2005 annual-return Return made up to 02/12/05; full list of members 2 Buy now
12 Dec 2005 officers Secretary's particulars changed 1 Buy now
07 Dec 2005 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 2 Buy now
04 Nov 2005 accounts Annual Accounts 11 Buy now
21 Jun 2005 miscellaneous Miscellaneous 1 Buy now
03 Feb 2005 accounts Annual Accounts 11 Buy now
13 Jan 2005 miscellaneous Miscellaneous 2 Buy now
15 Dec 2004 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 2 Buy now
11 Dec 2004 annual-return Return made up to 02/12/04; full list of members 6 Buy now
01 Feb 2004 address Registered office changed on 01/02/04 from: 56 victoria road burgess hill west sussex RH15 9LR 1 Buy now
16 Jan 2004 accounts Annual Accounts 11 Buy now
15 Dec 2003 annual-return Return made up to 02/12/03; full list of members 6 Buy now
04 Dec 2003 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 3 Buy now
06 Feb 2003 accounts Annual Accounts 12 Buy now
23 Dec 2002 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 3 Buy now
13 Dec 2002 annual-return Return made up to 02/12/02; full list of members 6 Buy now
15 Nov 2002 mortgage Particulars of mortgage/charge 4 Buy now
14 Feb 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
04 Feb 2002 accounts Annual Accounts 14 Buy now
07 Dec 2001 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 2 Buy now
07 Dec 2001 annual-return Return made up to 02/12/01; full list of members 6 Buy now
13 Nov 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
01 Oct 2001 mortgage Particulars of mortgage/charge 4 Buy now
15 Sep 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
19 Jul 2001 miscellaneous Miscellaneous 3 Buy now
12 Jul 2001 auditors Auditors Resignation Company 1 Buy now
05 Jul 2001 annual-return Return made up to 02/12/99; full list of members 6 Buy now
05 Jul 2001 annual-return Return made up to 02/12/00; full list of members 6 Buy now
14 Jun 2001 insolvency Liquidation Administration Administrators Abstracts Of Receipts And Payments 2 Buy now
05 Jun 2001 insolvency Liquidation Administration Discharge Of Administration Order 2 Buy now
26 Apr 2001 insolvency Liquidation Administration Administrators Abstracts Of Receipts And Payments 2 Buy now
30 Jan 2001 accounts Annual Accounts 14 Buy now
25 Jan 2001 miscellaneous Miscellaneous 2 Buy now
06 Dec 2000 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 2 Buy now
06 Nov 2000 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 4 Buy now
13 Oct 2000 insolvency Liquidation Administration Administrators Abstracts Of Receipts And Payments 2 Buy now
25 Apr 2000 insolvency Liquidation Administration Administrators Abstracts Of Receipts And Payments 2 Buy now
27 Mar 2000 address Registered office changed on 27/03/00 from: 7TH floor wettern house 56 dingwall road,croydon surrey CR0 0XH 1 Buy now
27 Jan 2000 accounts Annual Accounts 14 Buy now
06 Dec 1999 insolvency Liquidation Administration Meeting Of Creditors 5 Buy now
12 Nov 1999 insolvency Liquidation Administration Proposals 43 Buy now
16 Oct 1999 mortgage Particulars of mortgage/charge 7 Buy now
15 Oct 1999 insolvency Liquidation Administration Order 4 Buy now
15 Oct 1999 insolvency Liquidation Administration Notice Of Administration Order 1 Buy now
14 Oct 1999 address Registered office changed on 14/10/99 from: 56 victoria road burgess hill west sussex RH15 9LR 1 Buy now
05 Aug 1999 mortgage Particulars of mortgage/charge 3 Buy now
26 Apr 1999 auditors Auditors Resignation Company 2 Buy now
03 Apr 1999 accounts Accounting reference date shortened from 30/09/99 to 31/03/99 1 Buy now
31 Mar 1999 accounts Annual Accounts 14 Buy now
05 Jan 1999 annual-return Return made up to 02/12/98; full list of members 6 Buy now
03 Mar 1998 accounts Annual Accounts 14 Buy now
16 Jan 1998 annual-return Return made up to 02/12/97; full list of members 6 Buy now
30 Oct 1997 auditors Auditors Resignation Company 1 Buy now
25 Jul 1997 officers Secretary's particulars changed 1 Buy now
14 Jan 1997 accounts Annual Accounts 14 Buy now