RIDOWN CAPITAL LIMITED

06521296
RIDOWN BUILDING FULCRUM 2, SOLENT WAY WHITELEY FAREHAM PO15 7FN

Documents

Documents
Date Category Description Pages
04 Mar 2025 capital Second Filing Capital Allotment Shares 6 Buy now
21 Jan 2025 capital Return of Allotment of shares 6 Buy now
29 Nov 2024 accounts Amended Accounts 26 Buy now
30 Sep 2024 accounts Annual Accounts 27 Buy now
08 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Mar 2024 accounts Annual Accounts 8 Buy now
22 Mar 2024 accounts Change Account Reference Date Company Current Shortened 1 Buy now
10 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Mar 2023 accounts Annual Accounts 8 Buy now
30 Sep 2022 change-of-name Certificate Change Of Name Company 3 Buy now
23 Aug 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
22 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2021 accounts Annual Accounts 7 Buy now
12 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2020 accounts Annual Accounts 8 Buy now
07 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Sep 2019 accounts Annual Accounts 6 Buy now
08 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2019 resolution Resolution 2 Buy now
24 Jun 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
04 Apr 2019 resolution Resolution 3 Buy now
04 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2018 accounts Annual Accounts 7 Buy now
05 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2017 accounts Annual Accounts 9 Buy now
15 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2016 address Move Registers To Registered Office Company With New Address 1 Buy now
10 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2016 officers Change of particulars for director (Mr Darren Michael Ridge) 2 Buy now
29 Sep 2016 accounts Annual Accounts 7 Buy now
20 Apr 2016 annual-return Annual Return 4 Buy now
20 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Apr 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
20 Apr 2016 officers Change of particulars for director (Mr Darren Michael Ridge) 2 Buy now
20 Apr 2016 address Move Registers To Sail Company With New Address 1 Buy now
20 Apr 2016 officers Change of particulars for director (Mr Aaron Maurice Brown) 2 Buy now
11 Sep 2015 accounts Annual Accounts 7 Buy now
26 May 2015 change-of-name Certificate Change Of Name Company 3 Buy now
01 Apr 2015 annual-return Annual Return 5 Buy now
01 Apr 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
09 Oct 2014 other Notice of agreement to exemption from audit of accounts for period ending 31/12/13 1 Buy now
09 Oct 2014 other Audit exemption statement of guarantee by parent company for period ending 31/12/13 3 Buy now
29 Sep 2014 accounts Annual Accounts 9 Buy now
11 Mar 2014 annual-return Annual Return 5 Buy now
11 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Mar 2014 address Move Registers To Registered Office Company 1 Buy now
15 Oct 2013 officers Change of particulars for director (Mr Aaron Maurice Brown) 2 Buy now
30 Sep 2013 accounts Annual Accounts 17 Buy now
19 Apr 2013 annual-return Annual Return 5 Buy now
24 Aug 2012 accounts Change Account Reference Date Company Current Extended 3 Buy now
17 Apr 2012 annual-return Annual Return 5 Buy now
28 Nov 2011 accounts Annual Accounts 6 Buy now
08 Jun 2011 accounts Annual Accounts 6 Buy now
15 Apr 2011 annual-return Annual Return 5 Buy now
23 Jun 2010 accounts Annual Accounts 6 Buy now
14 Apr 2010 annual-return Annual Return 6 Buy now
14 Apr 2010 officers Change of particulars for director (Mr Darren Michael Ridge) 2 Buy now
14 Apr 2010 officers Change of particulars for director (Mr Aaron Maurice Brown) 2 Buy now
14 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Apr 2010 address Move Registers To Sail Company 1 Buy now
14 Apr 2010 address Change Sail Address Company 1 Buy now
29 Mar 2010 officers Termination of appointment of director (James Vass) 1 Buy now
21 Jan 2010 officers Change of particulars for director (Mr Darren Michael Ridge) 2 Buy now
21 Jan 2010 officers Change of particulars for director (Mr Aaron Maurice Brown) 2 Buy now
21 Jan 2010 officers Change of particulars for director (Mr James Vass) 2 Buy now
15 Sep 2009 officers Director appointed mr aaron maurice brown 2 Buy now
11 Sep 2009 officers Director appointed mr darren ridge 2 Buy now
08 Jul 2009 accounts Annual Accounts 5 Buy now
06 Apr 2009 annual-return Return made up to 03/03/09; full list of members 3 Buy now
06 Apr 2009 officers Director's change of particulars / james vass / 01/01/2009 1 Buy now
09 Feb 2009 officers Appointment terminated director kevin boyle 1 Buy now
19 Jan 2009 officers Director appointed kevin boyle 2 Buy now
13 Nov 2008 accounts Accounting reference date shortened from 31/03/2009 to 30/09/2008 1 Buy now
21 Aug 2008 officers Director appointed mr james vass 1 Buy now
21 Aug 2008 officers Appointment terminated director gareth birkett 1 Buy now
21 Aug 2008 officers Appointment terminated secretary kyle birkett 1 Buy now
04 Apr 2008 officers Secretary appointed kyle birkett 2 Buy now
04 Apr 2008 officers Director appointed gareth edward birkett 2 Buy now
04 Apr 2008 address Registered office changed on 04/04/2008 from 1 the belfry 4400 parkway solent business park whiteley fareham hampshire PO15 5FJ 1 Buy now
04 Apr 2008 address Registered office changed on 04/04/2008 from 24 picton house hussar court waterlooville hampshire PO7 7SQ 1 Buy now
05 Mar 2008 officers Appointment terminated director brighton director LIMITED 1 Buy now
05 Mar 2008 officers Appointment terminated secretary brighton secretary LIMITED 1 Buy now
03 Mar 2008 incorporation Incorporation Company 10 Buy now