RINGHURST LIMITED

New Burlington House New Burlington House, London, NW11 0PU, England
StatusACTIVE
Company No.11619838
CategoryPrivate Limited Company
Incorporated12 Oct 2018
Age5 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

RINGHURST LIMITED is an active private limited company with number 11619838. It was incorporated 5 years, 8 months, 22 days ago, on 12 October 2018. The company address is New Burlington House New Burlington House, London, NW11 0PU, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 13 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2023

Action Date: 13 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 13 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Nov 2021

Action Date: 19 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116198380003

Charge creation date: 2021-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jan 2020

Action Date: 24 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pencraft Limited

Notification date: 2019-01-24

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2020

Action Date: 24 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-01-24

Psc name: Breton Properties Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2019

Action Date: 23 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Holder

Cessation date: 2019-01-23

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2019

Action Date: 24 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Breton Properties Limited

Notification date: 2019-01-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jun 2019

Action Date: 13 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116198380002

Charge creation date: 2019-06-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jun 2019

Action Date: 13 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116198380001

Charge creation date: 2019-06-13

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-20

Old address: Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom

New address: New Burlington House 1075 Finchley Road London NW11 0PU

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2018

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Paul Tan

Appointment date: 2018-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2018

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Holder

Termination date: 2018-12-17

Documents

View document PDF

Incorporation company

Date: 12 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3EECOM LIMITED

TOWNGATE HOUSE,POOLE,BH15 2PW

Number:09310197
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BAKER AND SON ENGINEERING LIMITED

39B BONHAM ROAD,LONDON,SW2 5HN

Number:10324388
Status:ACTIVE
Category:Private Limited Company

FLORIAN ZUMFELDE LIMITED

21 ANGEL HILL,TIVERTON,EX16 6PE

Number:06217336
Status:ACTIVE
Category:Private Limited Company

LORDSBURY LIMITED

HYDE HOUSE,EDGEWARE ROAD,NW9 6LH

Number:02514608
Status:LIQUIDATION
Category:Private Limited Company

M N BUILDING SERVICES (SCOTLAND) LTD.

20 ANDERSON STREET,AIRDRIE,ML6 0AA

Number:SC623241
Status:ACTIVE
Category:Private Limited Company

PREMIER CLEANING SCOTLAND LIMITED

34 ST. ENOCH SQUARE,GLASGOW,G1 4DF

Number:SC551126
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source