RINGLESTONE ENTERPRISES LTD

03777436
34 BOWER MOUNT ROAD MAIDSTONE KENT ME16 8AU

Documents

Documents
Date Category Description Pages
04 Dec 2018 gazette Gazette Dissolved Voluntary 1 Buy now
18 Sep 2018 gazette Gazette Notice Voluntary 1 Buy now
11 Sep 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
14 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2017 accounts Annual Accounts 2 Buy now
16 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Dec 2016 accounts Annual Accounts 3 Buy now
26 May 2016 annual-return Annual Return 5 Buy now
21 Dec 2015 accounts Annual Accounts 3 Buy now
26 May 2015 annual-return Annual Return 5 Buy now
21 Jan 2015 accounts Annual Accounts 3 Buy now
05 Jun 2014 annual-return Annual Return 5 Buy now
28 Jan 2014 accounts Annual Accounts 3 Buy now
28 May 2013 annual-return Annual Return 5 Buy now
28 May 2013 officers Termination of appointment of director (Michelle Stanley) 1 Buy now
29 Jan 2013 accounts Annual Accounts 3 Buy now
06 Jun 2012 annual-return Annual Return 6 Buy now
23 Apr 2012 change-of-name Certificate Change Of Name Company 3 Buy now
02 Feb 2012 accounts Annual Accounts 3 Buy now
08 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jun 2011 annual-return Annual Return 6 Buy now
31 Jan 2011 accounts Annual Accounts 3 Buy now
27 May 2010 annual-return Annual Return 5 Buy now
27 May 2010 officers Change of particulars for director (Margaret Susan Millington Buck) 2 Buy now
27 May 2010 officers Change of particulars for director (Michelle Karen Stanley) 2 Buy now
18 Feb 2010 accounts Annual Accounts 5 Buy now
03 Jun 2009 annual-return Return made up to 26/05/09; full list of members 4 Buy now
13 May 2009 officers Appointment terminated director marc millington buck 1 Buy now
14 Jan 2009 accounts Annual Accounts 5 Buy now
12 Jan 2009 annual-return Return made up to 26/05/08; full list of members 4 Buy now
05 Jan 2009 annual-return Return made up to 26/05/07; full list of members 4 Buy now
28 Feb 2008 accounts Annual Accounts 5 Buy now
02 Mar 2007 accounts Annual Accounts 5 Buy now
07 Sep 2006 annual-return Return made up to 26/05/06; full list of members 3 Buy now
07 Sep 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
07 Sep 2006 officers Director's particulars changed 1 Buy now
07 Sep 2006 officers Director's particulars changed 1 Buy now
07 Sep 2006 officers Director's particulars changed 1 Buy now
07 Sep 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
17 Jan 2006 accounts Annual Accounts 5 Buy now
30 Nov 2005 annual-return Return made up to 26/05/05; full list of members 3 Buy now
04 Aug 2005 address Registered office changed on 04/08/05 from: the ringlestone inn ringlestone road harrietsham kent ME17 7NX 1 Buy now
02 Mar 2005 accounts Annual Accounts 5 Buy now
17 Jun 2004 annual-return Return made up to 26/05/04; full list of members 8 Buy now
05 Feb 2004 accounts Annual Accounts 11 Buy now
12 Jul 2003 annual-return Return made up to 26/05/03; full list of members 9 Buy now
04 May 2003 accounts Annual Accounts 11 Buy now
01 Apr 2003 accounts Accounting reference date extended from 31/03/03 to 30/04/03 1 Buy now
03 Jan 2003 capital Ad 01/06/01--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
19 Mar 2002 accounts Annual Accounts 2 Buy now
04 Mar 2002 accounts Accounting reference date shortened from 30/04/01 to 31/03/01 1 Buy now
01 Aug 2001 mortgage Particulars of mortgage/charge 3 Buy now
11 Jun 2001 annual-return Return made up to 26/05/01; full list of members 7 Buy now
21 May 2001 resolution Resolution 1 Buy now
21 May 2001 officers Secretary resigned 1 Buy now
21 May 2001 officers Director resigned 1 Buy now
21 May 2001 officers New director appointed 2 Buy now
21 May 2001 officers New director appointed 2 Buy now
21 May 2001 officers New director appointed 2 Buy now
21 May 2001 officers New director appointed 2 Buy now
21 May 2001 officers New secretary appointed 2 Buy now
21 May 2001 address Registered office changed on 21/05/01 from: the ringlestone inn ringlestone road harrietsham kent ME17 7NX 1 Buy now
21 May 2001 accounts Accounting reference date shortened from 31/05/01 to 30/04/01 1 Buy now
10 Apr 2001 officers Director resigned 1 Buy now
10 Apr 2001 officers Secretary resigned 1 Buy now
04 Apr 2001 address Registered office changed on 04/04/01 from: 16 cherry orchard woodchurch ashford kent TN26 3QX 1 Buy now
02 Apr 2001 change-of-name Certificate Change Of Name Company 2 Buy now
12 Jul 2000 accounts Annual Accounts 2 Buy now
23 Jun 2000 annual-return Return made up to 26/05/00; full list of members 6 Buy now
26 May 1999 incorporation Incorporation Company 14 Buy now