Altrincham
Cheshire
WA14 2DT
LLP Designated Member Name | Ridge Hill Trading Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 July 2018(same day as company formation) |
Correspondence Address | Ashcombe Court Woolsack Way Godalming GU7 1LQ |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 600 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 2 weeks from now) |
11 May 2023 | Delivered on: 18 May 2023 Persons entitled: Coutts & Company Classification: A registered charge Particulars: The land and buildings known as the clock tower, bridge street, mount felix, walton on thames registered at the land registry under title number SY217214 as shown edged red on the attached plan therein. Outstanding |
---|---|
5 April 2023 | Delivered on: 20 April 2023 Persons entitled: Coutts & Company Classification: A registered charge Particulars: By way of fixed charge all intellectual property rights choses in action licences and claims of the LLP present and future and in the insurance policies and proceeds of any in insurance from time to time affecting the property. "Intellectual property rights" include (without limitation) all rights in patents inventions copyrights design rights trademarks service marks database rights confidential information know-how domain names and business names. Outstanding |
5 April 2023 | Delivered on: 13 April 2023 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Millennium minis maurer court teal street london SE10 0ST. Outstanding |
29 August 2018 | Delivered on: 30 August 2018 Persons entitled: Coutts & Company (Registered Number 36695) Classification: A registered charge Particulars: All and whole the subjects known as and forming unit 4, international view, abz business park, dyce drive, dyce, aberdeen which subjects are registered in the land register of scotland under title number ABN111428. Outstanding |
24 August 2018 | Delivered on: 28 August 2018 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
3 August 2023 | Registration of charge OC4235300006, created on 1 August 2023 (7 pages) |
---|---|
25 July 2023 | Change of details for Ridge Hill Trading Limited as a person with significant control on 23 October 2018 (2 pages) |
25 July 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
15 June 2023 | Micro company accounts made up to 30 September 2022 (2 pages) |
18 May 2023 | Registration of charge OC4235300005, created on 11 May 2023 (9 pages) |
20 April 2023 | Registration of charge OC4235300004, created on 5 April 2023 (10 pages) |
13 April 2023 | Registration of charge OC4235300003, created on 5 April 2023 (7 pages) |
7 March 2023 | Appointment of Lightstone Income Llp as a member on 21 February 2023 (2 pages) |
24 January 2023 | Change of name notice (2 pages) |
25 July 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
20 June 2022 | Micro company accounts made up to 30 September 2021 (2 pages) |
28 July 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
28 June 2021 | Micro company accounts made up to 30 September 2020 (2 pages) |
27 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
22 April 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
13 November 2019 | Member's details changed for Lightstone Properties Limited on 12 November 2019 (1 page) |
2 August 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
2 August 2019 | Cessation of Lightstone Properties Limited as a person with significant control on 10 August 2018 (1 page) |
24 July 2019 | Change of details for Ridge Hill Investments Limited as a person with significant control on 23 October 2018 (2 pages) |
24 July 2019 | Member's details changed for Ridge Hill Investments Limited on 23 October 2018 (1 page) |
25 June 2019 | Registered office address changed from Paternoster House 65 st Paul's Churchyard London EC4M 8AB United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 25 June 2019 (1 page) |
30 August 2018 | Registration of charge OC4235300002, created on 29 August 2018 (5 pages) |
28 August 2018 | Registration of charge OC4235300001, created on 24 August 2018 (9 pages) |
25 July 2018 | Incorporation of a limited liability partnership (10 pages) |
25 July 2018 | Current accounting period extended from 31 July 2019 to 30 September 2019 (1 page) |