THE RIDGE RTM COMPANY LIMITED

06826419
UNIT 2 TANNERS COURT TANNERS LANE SHOOTASH HAMPSHIRE SO51 6DP

Documents

Documents
Date Category Description Pages
02 Apr 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
26 Mar 2024 accounts Annual Accounts 2 Buy now
26 Mar 2023 accounts Annual Accounts 2 Buy now
22 Mar 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
22 Mar 2022 accounts Annual Accounts 2 Buy now
22 Mar 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
18 Aug 2021 accounts Annual Accounts 2 Buy now
22 Mar 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
03 Mar 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
30 Jan 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
14 Sep 2020 accounts Annual Accounts 2 Buy now
20 Mar 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
06 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Aug 2019 accounts Annual Accounts 2 Buy now
20 Mar 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
15 Aug 2018 accounts Annual Accounts 2 Buy now
20 Mar 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
21 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jan 2017 accounts Annual Accounts 2 Buy now
16 Aug 2016 accounts Annual Accounts 2 Buy now
22 Mar 2016 annual-return Annual Return 2 Buy now
11 Sep 2015 accounts Annual Accounts 2 Buy now
24 Feb 2015 officers Termination of appointment of director (James William Frederick Heal) 1 Buy now
24 Feb 2015 annual-return Annual Return 4 Buy now
24 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Mar 2014 annual-return Annual Return 3 Buy now
21 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Mar 2014 accounts Annual Accounts 6 Buy now
25 Oct 2013 officers Change of particulars for director (Christopher Phiniefs) 2 Buy now
25 Oct 2013 officers Change of particulars for secretary (Christopher Phiniefs) 2 Buy now
09 Apr 2013 annual-return Annual Return 3 Buy now
27 Feb 2013 accounts Annual Accounts 6 Buy now
22 Jun 2012 accounts Annual Accounts 6 Buy now
21 Mar 2012 annual-return Annual Return 2 Buy now
31 Mar 2011 accounts Annual Accounts 6 Buy now
01 Mar 2011 annual-return Annual Return 2 Buy now
21 Apr 2010 accounts Annual Accounts 6 Buy now
01 Mar 2010 annual-return Annual Return 3 Buy now
01 Mar 2010 officers Change of particulars for director (Christopher Phiniefs) 2 Buy now
01 Mar 2010 officers Change of particulars for secretary (Christopher Phiniefs) 1 Buy now
01 Mar 2010 officers Change of particulars for director (Mr James Heal) 2 Buy now
12 Dec 2009 accounts Change Account Reference Date Company Current Shortened 1 Buy now
05 Nov 2009 officers Appointment of director (Mr James Heal) 2 Buy now
04 Nov 2009 officers Termination of appointment of director (Tony Gibbs) 1 Buy now
08 Apr 2009 address Registered office changed on 08/04/2009 from blackwell house guildhall yard london EC2V 5AE 1 Buy now
07 Apr 2009 officers Appointment terminated director rtm secretarial LIMITED 1 Buy now
07 Apr 2009 officers Appointment terminated director rtm nominee directors LIMITED 1 Buy now
23 Feb 2009 incorporation Incorporation Company 27 Buy now