Ridgmont Holdings Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2022)
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2022-03-31 | |
Trade Debtors | £51,234 | -997.10% |
Employees | £4 | 0% |
Total assets | £7,796,837 | +13.97% |
NEWINCCO 34 LIMITED
RIDGMONT HOLDINGS LIMITED
Company type |
Private Limited Company, Active |
Company Number |
11439888 |
Universal Entity Code | 2314-4436-5758-2819 |
Record last updated |
Sunday, April 27, 2025 5:14:06 AM UTC |
Official Address |
4 Unit Hereford Trade Park Holmer Road Three Elms
There are 19 companies registered at this street
|
Locality |
Three Elms |
Region |
Herefordshire, England |
Postal Code |
HR49SG
|
Sector |
Activities of other holding companies n.e.c. |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Mar 28, 2025 |
Appointment of a man as Director
|  |
Registry |
Apr 1, 2024 |
Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
Apr 1, 2024 |
Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
Jul 16, 2018 |
Appointment of a man as Director
|  |
Registry |
Jun 29, 2018 |
Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
|  |
Registry |
Sep 23, 2011 |
Second notification of strike-off action in london gazette
|  |
Registry |
Jun 23, 2011 |
Return of final meeting in a members' voluntary winding-up
|  |
Registry |
May 3, 2011 |
Liquidator's progress report
|  |
Registry |
Nov 4, 2010 |
Liquidator's progress report 4194...
|  |
Registry |
Apr 26, 2010 |
Liquidator's progress report
|  |
Registry |
Oct 14, 2009 |
Liquidator's progress report 4194...
|  |
Registry |
Apr 24, 2009 |
Liquidator's progress report
|  |
Registry |
Mar 23, 2009 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Apr 14, 2008 |
Change in situation or address of registered office
|  |
Registry |
Apr 14, 2008 |
Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
|  |
Registry |
Apr 14, 2008 |
Ordinary resolution in members' voluntary liquidation
|  |
Registry |
Apr 14, 2008 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Financials |
Feb 14, 2008 |
Annual accounts
|  |
Registry |
Dec 20, 2007 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Apr 19, 2007 |
Annual return
|  |
Registry |
Apr 18, 2006 |
Annual return 4194...
|  |
Financials |
Jan 17, 2006 |
Annual accounts
|  |
Registry |
Oct 28, 2005 |
Resignation of a director
|  |
Registry |
Oct 28, 2005 |
Change in situation or address of registered office
|  |
Registry |
Oct 28, 2005 |
Resignation of a director
|  |
Registry |
Oct 28, 2005 |
Resignation of a secretary
|  |
Registry |
Oct 28, 2005 |
Appointment of a director
|  |
Registry |
Oct 28, 2005 |
Resignation of a director
|  |
Registry |
Oct 28, 2005 |
Resignation of a director 4194...
|  |
Registry |
Oct 28, 2005 |
Appointment of a director
|  |
Registry |
Oct 13, 2005 |
Two appointments: 2 men
|  |
Registry |
May 19, 2005 |
Annual return
|  |
Registry |
May 13, 2005 |
Appointment of a director
|  |
Registry |
May 11, 2005 |
Appointment of a secretary
|  |
Registry |
May 4, 2005 |
Appointment of a man as Secretary
|  |
Registry |
Apr 28, 2005 |
Appointment of a director
|  |
Registry |
Apr 28, 2005 |
Appointment of a director 4194...
|  |
Registry |
Apr 28, 2005 |
Resignation of a secretary
|  |
Registry |
Apr 28, 2005 |
Appointment of a secretary
|  |
Registry |
Apr 28, 2005 |
Change of accounting reference date
|  |
Registry |
Apr 28, 2005 |
Change in situation or address of registered office
|  |
Registry |
Apr 28, 2005 |
Resignation of a director
|  |
Registry |
Apr 28, 2005 |
Resignation of a director 4194...
|  |
Registry |
Apr 28, 2005 |
Appointment of a director
|  |
Registry |
Apr 28, 2005 |
Resignation of a director
|  |
Registry |
Apr 13, 2005 |
Declaration by the directors of a holding company in relation to assistance for the acquisition of shares
|  |
Registry |
Apr 13, 2005 |
Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 4194...
|  |
Registry |
Apr 13, 2005 |
Declaration by the directors of a holding company in relation to assistance for the acquisition of shares
|  |
Registry |
Apr 13, 2005 |
Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 4194...
|  |
Registry |
Apr 13, 2005 |
Financial assistance for the acquisition of shares
|  |
Registry |
Apr 13, 2005 |
Declaration by the directors of a holding company in relation to assistance for the acquisition of shares
|  |
Registry |
Apr 13, 2005 |
Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 4194...
|  |
Registry |
Apr 13, 2005 |
Declaration in relation to assistance for the acquisition of shares
|  |
Registry |
Apr 6, 2005 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Apr 6, 2005 |
Declaration of satisfaction in full or in part of a mortgage or charge 4194...
|  |
Registry |
Apr 1, 2005 |
Resignation of 3 people: one Operations, one Finance Director and one Director (a man)
|  |
Registry |
Apr 1, 2005 |
Appointment of a secretary
|  |
Registry |
Apr 1, 2005 |
Resignation of a secretary
|  |
Registry |
Mar 21, 2005 |
Appointment of a man as Finance Director and Secretary
|  |
Registry |
Dec 9, 2004 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Dec 9, 2004 |
Notice of change of directors or secretaries or in their particulars 4194...
|  |
Financials |
Oct 27, 2004 |
Annual accounts
|  |
Registry |
Sep 8, 2004 |
Section 175 comp act 06 08
|  |
Registry |
Sep 8, 2004 |
Particulars of a mortgage or charge
|  |
Registry |
Sep 8, 2004 |
Financial assistance for the acquisition of shares
|  |
Registry |
Sep 8, 2004 |
Declaration by the directors of a holding company in relation to assistance for the acquisition of shares
|  |
Registry |
Sep 8, 2004 |
Declaration in relation to assistance for the acquisition of shares
|  |
Registry |
Sep 8, 2004 |
Declaration by the directors of a holding company in relation to assistance for the acquisition of shares
|  |
Registry |
Sep 8, 2004 |
Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 4194...
|  |
Registry |
Sep 7, 2004 |
Resignation of a director
|  |
Registry |
Sep 2, 2004 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Sep 2, 2004 |
Declaration of satisfaction in full or in part of a mortgage or charge 4194...
|  |
Registry |
Sep 2, 2004 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Sep 2, 2004 |
Declaration of satisfaction in full or in part of a mortgage or charge 4194...
|  |
Registry |
Sep 2, 2004 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Sep 2, 2004 |
Declaration of satisfaction in full or in part of a mortgage or charge 4194...
|  |
Registry |
Sep 2, 2004 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Sep 2, 2004 |
Declaration of satisfaction in full or in part of a mortgage or charge 4194...
|  |
Registry |
Aug 23, 2004 |
Resignation of one Director (a man)
|  |
Registry |
Jun 25, 2004 |
Particulars of a mortgage or charge
|  |
Registry |
May 4, 2004 |
Annual return
|  |
Registry |
Mar 8, 2004 |
£ nc 1000/1500000
|  |
Registry |
Mar 8, 2004 |
Notice of increase in nominal capital
|  |
Registry |
Mar 8, 2004 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Mar 8, 2004 |
£ nc 1000/1500000
|  |
Registry |
Feb 20, 2004 |
£ nc 1000/1500000 4194...
|  |
Financials |
Aug 31, 2003 |
Annual accounts
|  |
Registry |
Aug 8, 2003 |
Appointment of a director
|  |
Registry |
Jul 31, 2003 |
Appointment of a man as Operations and Director
|  |
Registry |
Jul 4, 2003 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Jul 3, 2003 |
£ nc 1000/1500000
|  |
Registry |
Jul 3, 2003 |
Notice of increase in nominal capital
|  |
Registry |
Jul 3, 2003 |
Authorised allotment of shares and debentures
|  |
Registry |
Jul 3, 2003 |
Disapplication of pre-emption rights
|  |
Registry |
Jul 3, 2003 |
Section 175 comp act 06 08
|  |
Registry |
May 30, 2003 |
Annual return
|  |
Registry |
Jan 14, 2003 |
Alteration to memorandum and articles
|  |
Registry |
Sep 24, 2002 |
Appointment of a director
|  |
Financials |
Sep 20, 2002 |
Annual accounts
|  |
Registry |
Jul 16, 2002 |
Appointment of a man as Finance Director and Director
|  |