- Company Overview for RIDGE WIND ACQUISITION LIMITED (06222297)
- Filing history for RIDGE WIND ACQUISITION LIMITED (06222297)
- People for RIDGE WIND ACQUISITION LIMITED (06222297)
- Charges for RIDGE WIND ACQUISITION LIMITED (06222297)
- More for RIDGE WIND ACQUISITION LIMITED (06222297)
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
|
|
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
|
|
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 |