Download leads from Nexok and grow your business. Find out more

Epsom Ridge Limited

Documents

Total Documents189
Total Pages834

Filing History

2 March 2021Confirmation statement made on 20 February 2021 with no updates
23 December 2020Accounts for a small company made up to 31 March 2020
9 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
6 March 2020Statement of company's objects
4 March 2020Confirmation statement made on 20 February 2020 with no updates
3 February 2020Termination of appointment of Christopher Paul Baker as a secretary on 24 January 2020
3 February 2020Appointment of Icm Administration Limited as a secretary on 24 January 2020
20 December 2019Full accounts made up to 31 March 2019
7 March 2019Confirmation statement made on 20 February 2019 with updates
4 March 2019Secretary's details changed for Mr Christopher Paul Baker on 4 March 2019
1 March 2019Change of details for Mosaic Estates Ltd as a person with significant control on 6 April 2016
18 December 2018Full accounts made up to 31 March 2018
21 June 2018Registered office address changed from Suite 29 Forum House Stirling Road Chichester PO19 7DN United Kingdom to Ridgecourt the Ridge Epsom Surrey KT18 7EP on 21 June 2018
26 April 2018Director's details changed for Mr Jeremy Graham Paul Campling on 26 April 2018
20 February 2018Confirmation statement made on 20 February 2018 with no updates
3 January 2018Appointment of Mrs Sandra Jane Pope as a director on 3 January 2018
21 December 2017Accounts for a small company made up to 31 March 2017
28 February 2017Secretary's details changed for Mr Christopher Paul Baker on 28 February 2017
28 February 2017Secretary's details changed for Mr Christopher Paul Baker on 28 February 2017
28 February 2017Director's details changed for Mr Jeremy Graham Paul Campling on 28 February 2017
28 February 2017Director's details changed for Mr Jeremy Graham Paul Campling on 28 February 2017
28 February 2017Registered office address changed from Suite 29 Forum House Stirling Road Chichester PO19 7DN to Suite 29 Forum House Stirling Road Chichester PO19 7DN on 28 February 2017
28 February 2017Registered office address changed from Suite 29 Forum House Stirling Road Chichester PO19 7DN to Suite 29 Forum House Stirling Road Chichester PO19 7DN on 28 February 2017
20 February 2017Confirmation statement made on 20 February 2017 with updates
20 February 2017Confirmation statement made on 20 February 2017 with updates
5 January 2017Accounts for a small company made up to 31 March 2016
5 January 2017Accounts for a small company made up to 31 March 2016
13 October 2016Statement of capital following an allotment of shares on 28 September 2016
  • GBP 2,800,000
13 October 2016Statement of capital following an allotment of shares on 28 September 2016
  • GBP 2,800,000
6 October 2016Secretary's details changed for Mr Christopher Paul Baker on 6 October 2016
6 October 2016Secretary's details changed for Mr Christopher Paul Baker on 6 October 2016
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 375,000
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 375,000
18 December 2015Accounts for a small company made up to 31 March 2015
18 December 2015Accounts for a small company made up to 31 March 2015
25 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 375,000
25 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 375,000
2 October 2014Accounts for a small company made up to 31 March 2014
2 October 2014Accounts for a small company made up to 31 March 2014
25 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 375,000
25 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 375,000
4 January 2014Accounts for a small company made up to 31 March 2013
4 January 2014Accounts for a small company made up to 31 March 2013
14 October 2013Director's details changed for Mr Jeremy Graham Paul Campling on 14 October 2013
14 October 2013Director's details changed for Mr Jeremy Graham Paul Campling on 14 October 2013
22 February 2013Annual return made up to 20 February 2013 with a full list of shareholders
22 February 2013Annual return made up to 20 February 2013 with a full list of shareholders
19 December 2012Accounts for a small company made up to 31 March 2012
19 December 2012Accounts for a small company made up to 31 March 2012
23 February 2012Annual return made up to 20 February 2012 with a full list of shareholders
23 February 2012Annual return made up to 20 February 2012 with a full list of shareholders
20 October 2011Accounts for a small company made up to 31 March 2011
20 October 2011Accounts for a small company made up to 31 March 2011
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 February 2011Annual return made up to 20 February 2011
24 February 2011Annual return made up to 20 February 2011
18 November 2010Accounts for a small company made up to 31 March 2010
18 November 2010Accounts for a small company made up to 31 March 2010
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders
4 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
4 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
3 September 2009Accounts for a small company made up to 31 March 2009
3 September 2009Accounts for a small company made up to 31 March 2009
2 April 2009Return made up to 20/02/09; full list of members
2 April 2009Return made up to 20/02/09; full list of members
28 November 2008Accounts for a small company made up to 31 March 2008
28 November 2008Accounts for a small company made up to 31 March 2008
20 November 2008Registered office changed on 20/11/2008 from 35 osborne road southsea hampshire PO5 3LR
20 November 2008Registered office changed on 20/11/2008 from 35 osborne road southsea hampshire PO5 3LR
27 February 2008Return made up to 20/02/08; full list of members
27 February 2008Return made up to 20/02/08; full list of members
12 February 2008Particulars of mortgage/charge
12 February 2008Particulars of mortgage/charge
26 October 2007Accounts for a small company made up to 31 March 2007
26 October 2007Accounts for a small company made up to 31 March 2007
27 March 2007Return made up to 20/02/07; full list of members
27 March 2007Return made up to 20/02/07; full list of members
16 August 2006Accounts for a small company made up to 31 March 2006
16 August 2006Accounts for a small company made up to 31 March 2006
10 March 2006Return made up to 20/02/06; full list of members
10 March 2006Return made up to 20/02/06; full list of members
7 February 2006Resolutions
  • ELRES ‐ Elective resolution
7 February 2006Resolutions
  • ELRES ‐ Elective resolution
4 February 2006Full accounts made up to 31 March 2005
4 February 2006Full accounts made up to 31 March 2005
21 March 2005Return made up to 20/02/05; full list of members
21 March 2005Return made up to 20/02/05; full list of members
4 February 2005Full accounts made up to 31 March 2004
4 February 2005Full accounts made up to 31 March 2004
17 March 2004Return made up to 20/02/04; full list of members
17 March 2004Return made up to 20/02/04; full list of members
4 March 2004Director resigned
4 March 2004Director resigned
2 March 2004New director appointed
2 March 2004New director appointed
3 February 2004Full accounts made up to 31 March 2003
3 February 2004Full accounts made up to 31 March 2003
10 November 2003Director resigned
10 November 2003Director resigned
8 July 2003Full accounts made up to 31 March 2002
8 July 2003Full accounts made up to 31 March 2002
8 April 2003Company name changed ashdown forest golf hotel LTD\certificate issued on 08/04/03
8 April 2003Company name changed ashdown forest golf hotel LTD\certificate issued on 08/04/03
13 March 2003Director's particulars changed
13 March 2003Director's particulars changed
3 March 2003Return made up to 20/02/03; full list of members
3 March 2003Return made up to 20/02/03; full list of members
3 April 2002Accounts for a small company made up to 31 March 2001
3 April 2002Accounts for a small company made up to 31 March 2001
6 March 2002Return made up to 20/02/02; full list of members
6 March 2002Return made up to 20/02/02; full list of members
9 October 2001Accounts for a small company made up to 31 March 2000
9 October 2001Accounts for a small company made up to 31 March 2000
23 February 2001Return made up to 20/02/01; full list of members
23 February 2001Return made up to 20/02/01; full list of members
1 September 2000New director appointed
1 September 2000New director appointed
3 July 2000Accounts for a small company made up to 31 March 1999
3 July 2000Accounts for a small company made up to 31 March 1999
21 June 2000Director resigned
21 June 2000Director resigned
21 June 2000Director resigned
21 June 2000Director resigned
21 June 2000Director resigned
21 June 2000Director resigned
15 March 2000Return made up to 27/02/00; full list of members
15 March 2000Return made up to 27/02/00; full list of members
10 November 1999New director appointed
10 November 1999New director appointed
10 November 1999New director appointed
10 November 1999New director appointed
10 April 1999Accounts for a small company made up to 31 March 1998
10 April 1999Accounts for a small company made up to 31 March 1998
14 March 1999Return made up to 27/02/99; full list of members
14 March 1999Return made up to 27/02/99; full list of members
18 January 1999Accounts for a small company made up to 31 March 1997
18 January 1999Accounts for a small company made up to 31 March 1997
7 January 1999New director appointed
7 January 1999New director appointed
21 December 1998Director resigned
21 December 1998Director resigned
6 March 1998Return made up to 27/02/98; full list of members
6 March 1998Return made up to 27/02/98; full list of members
7 October 1997Accounting reference date extended from 31/12/96 to 31/03/97
7 October 1997Accounting reference date extended from 31/12/96 to 31/03/97
23 April 1997Particulars of mortgage/charge
23 April 1997Particulars of mortgage/charge
11 March 1997Return made up to 03/03/97; no change of members
11 March 1997Return made up to 03/03/97; no change of members
6 March 1997Director resigned
6 March 1997Director resigned
17 January 1997Accounts for a dormant company made up to 31 December 1995
17 January 1997Accounts for a dormant company made up to 31 December 1995
14 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
14 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
4 June 1996New director appointed
4 June 1996New director appointed
25 March 1996Return made up to 11/03/96; full list of members
25 March 1996Return made up to 11/03/96; full list of members
18 January 1996Company name changed first marine finance LTD\certificate issued on 19/01/96
18 January 1996Company name changed first marine finance LTD\certificate issued on 19/01/96
21 September 1995Company name changed first colonial finance LTD\certificate issued on 22/09/95
21 September 1995Company name changed first colonial finance LTD\certificate issued on 22/09/95
11 September 1995New director appointed
11 September 1995New director appointed
11 September 1995New director appointed
11 September 1995New director appointed
6 September 1995Company name changed clarence marine LIMITED\certificate issued on 07/09/95
6 September 1995Company name changed clarence marine LIMITED\certificate issued on 07/09/95
4 September 1995Director resigned
4 September 1995Registered office changed on 04/09/95 from: south street gosport hants PO12 1EP
4 September 1995Director resigned
4 September 1995Director resigned
4 September 1995New secretary appointed
4 September 1995Secretary resigned;director resigned
4 September 1995Registered office changed on 04/09/95 from: south street gosport hants PO12 1EP
4 September 1995Secretary resigned;director resigned
4 September 1995Director resigned
4 September 1995Director resigned
4 September 1995New secretary appointed
4 September 1995Director resigned
4 September 1995Director resigned
4 September 1995Director resigned
15 June 1995Full accounts made up to 31 December 1994
15 June 1995Full accounts made up to 31 December 1994
13 April 1995Return made up to 11/03/95; full list of members
13 April 1995Return made up to 11/03/95; full list of members
Sign up now to grow your client base. Plans & Pricing