RINGLESTONE GROUP LTD - MAIDSTONE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved compulsory. 2021-05-25 View Report
Officers. Officer name: Mrs Michelle Karen Taylor. Change date: 2021-02-01. 2021-03-01 View Report
Gazette. Gazette notice compulsory. 2020-12-29 View Report
Accounts. Accounts type micro entity. 2020-01-21 View Report
Confirmation statement. Statement with no updates. 2019-09-24 View Report
Accounts. Accounts type micro entity. 2019-01-25 View Report
Confirmation statement. Statement with no updates. 2018-09-17 View Report
Accounts. Accounts type micro entity. 2018-01-26 View Report
Confirmation statement. Statement with no updates. 2017-09-21 View Report
Accounts. Accounts type total exemption small. 2017-02-07 View Report
Confirmation statement. Statement with updates. 2016-09-20 View Report
Accounts. Accounts type total exemption small. 2016-02-04 View Report
Annual return. With made up date full list shareholders. 2015-09-17 View Report
Accounts. Accounts type total exemption small. 2015-02-18 View Report
Annual return. With made up date full list shareholders. 2014-10-23 View Report
Accounts. Accounts type total exemption small. 2014-02-05 View Report
Annual return. With made up date full list shareholders. 2013-09-30 View Report
Accounts. Accounts type total exemption small. 2013-01-29 View Report
Annual return. With made up date full list shareholders. 2012-09-18 View Report
Accounts. Accounts type total exemption small. 2012-02-02 View Report
Address. Old address: Ringlestone Lodge Ringlestone Road Harriestsham Kent ME17 1NX. Change date: 2011-12-08. 2011-12-08 View Report
Annual return. With made up date full list shareholders. 2011-09-15 View Report
Accounts. Accounts type total exemption small. 2011-01-31 View Report
Annual return. With made up date full list shareholders. 2010-09-15 View Report
Officers. Officer name: Michelle Karen Taylor. Change date: 2010-09-10. 2010-09-15 View Report
Accounts. Accounts type total exemption small. 2010-02-18 View Report
Annual return. Legacy. 2009-09-28 View Report
Officers. Description: Appointment terminated director marc millington buck. 2009-05-13 View Report
Accounts. Accounts type total exemption small. 2009-01-14 View Report
Annual return. Legacy. 2008-11-27 View Report
Accounts. Accounts type total exemption small. 2008-02-28 View Report
Annual return. Legacy. 2008-02-06 View Report
Annual return. Legacy. 2008-01-29 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2008-01-29 View Report
Officers. Description: Director's particulars changed. 2008-01-29 View Report
Officers. Description: Director's particulars changed. 2008-01-29 View Report
Officers. Description: Director's particulars changed. 2008-01-29 View Report
Accounts. Accounts type total exemption small. 2007-03-02 View Report
Accounts. Accounts amended with made up date. 2006-06-15 View Report
Mortgage. Description: Particulars of mortgage/charge. 2006-01-26 View Report
Accounts. Accounts type total exemption small. 2006-01-17 View Report
Annual return. Legacy. 2005-11-10 View Report
Address. Description: Registered office changed on 04/08/05 from: ringlestone inn ringlestone road, harrietsham maidstone kent ME17 1NX. 2005-08-04 View Report
Accounts. Accounts type total exemption small. 2005-03-02 View Report
Annual return. Legacy. 2004-11-03 View Report
Capital. Description: Ad 26/05/03--------- £ si 500000@1=500000 £ ic 1000/501000. 2004-06-07 View Report
Capital. Description: Nc inc already adjusted 26/05/03. 2004-06-07 View Report