Advanced company searchLink opens in new window

RIDGE WIND ACQUISITION LIMITED

Company number 06222297

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Mar 2015 MR04 Satisfaction of charge 062222970005 in full
07 Jan 2015 AA Accounts for a small company made up to 31 March 2014
23 Dec 2014 MR01 Registration of charge 062222970006, created on 19 December 2014
28 May 2014 MR01 Registration of charge 062222970005
14 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3,477,669
04 Jan 2014 AA Accounts for a small company made up to 31 March 2013
10 Oct 2013 AD01 Registered office address changed from 1 Lyneham Studio Lyneham Heath Farm Lyneham Chipping Norton Oxon OX7 6QQ Uk on 10 October 2013
09 Aug 2013 AD02 Register inspection address has been changed
09 Aug 2013 AD03 Register(s) moved to registered inspection location
20 May 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
27 Feb 2013 AA01 Current accounting period extended from 31 December 2012 to 31 March 2013
18 Feb 2013 AP03 Appointment of Simon John Foy as a secretary
18 Feb 2013 AP01 Appointment of Simon John Foy as a director
13 Feb 2013 SH01 Statement of capital following an allotment of shares on 31 January 2013
  • GBP 3,477,669
13 Feb 2013 TM01 Termination of appointment of Robert Delaszlo as a director
13 Feb 2013 TM01 Termination of appointment of Thomas Murley as a director
13 Feb 2013 TM02 Termination of appointment of Thomas Rathjen as a secretary
13 Feb 2013 AP01 Appointment of Mr Stuart Noble as a director
13 Feb 2013 AP01 Appointment of Mr Christopher James Dean as a director
05 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
05 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
11 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Jun 2012 AA Accounts for a small company made up to 31 December 2011
23 May 2012 MG01 Particulars of a mortgage or charge / charge no: 4