RIDGECREST PLC: Filings
Overview
| Company Name | RIDGECREST PLC |
|---|---|
| Company Status | Liquidation |
| Legal Form | Public limited company |
| Company Number | 01700310 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for RIDGECREST PLC?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Sep 19, 2025 | 12 pages | LIQ03 | ||||||||||||||
Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom to Castlegate House 36 Castle Street Hertford Hertfordshire SG14 1HH on Oct 02, 2024 | 3 pages | AD01 | ||||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr John Robert Mark Barker as a secretary on May 09, 2024 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Philip James Eric Holt as a secretary on May 09, 2024 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of James Patrick Normand as a director on May 09, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr John Robert Mark Barker as a director on May 09, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Nicholas Clark as a director on May 09, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Philip James Eric Holt as a director on May 09, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Feb 21, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2023 | 28 pages | AA | ||||||||||||||
Termination of appointment of Robert Cedric Thesiger as a director on Aug 30, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Feb 21, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2022 | 33 pages | AA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Feb 18, 2021
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Feb 21, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2021 | 50 pages | AA | ||||||||||||||
Confirmation statement made on Feb 21, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL England to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG on Feb 18, 2021 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr James Patrick Normand as a director on Jan 20, 2021 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Philip James Eric Holt as a director on Jan 20, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Timothy John Digby Sheffield as a director on Jan 20, 2021 | 1 pages | TM01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0