About

Registered Number: 05622383
Date of Incorporation: 14/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: Unit 3 Service House, 61/63 Rochester Road, Aylesford, Kent, ME20 7BS

 

Established in 2005, Ridge Crest Support Services Ltd are based in Aylesford, it's status at Companies House is "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMER, Sharon Susan 14 November 2005 17 September 2007 1
Secretary Name Appointed Resigned Total Appointments
BEACH, Kinga 16 October 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 14 November 2019
AA - Annual Accounts 09 July 2019
CH01 - Change of particulars for director 17 December 2018
PSC04 - N/A 17 December 2018
CH01 - Change of particulars for director 17 December 2018
CS01 - N/A 15 November 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 02 August 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 03 June 2015
SH01 - Return of Allotment of shares 22 May 2015
SH01 - Return of Allotment of shares 22 May 2015
SH01 - Return of Allotment of shares 22 May 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 21 August 2014
CERTNM - Change of name certificate 17 July 2014
CONNOT - N/A 17 July 2014
CH01 - Change of particulars for director 24 June 2014
CH03 - Change of particulars for secretary 24 June 2014
CH01 - Change of particulars for director 24 June 2014
AD01 - Change of registered office address 24 June 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 28 October 2011
CH01 - Change of particulars for director 11 March 2011
CH03 - Change of particulars for secretary 11 March 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 16 November 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH03 - Change of particulars for secretary 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AP01 - Appointment of director 08 April 2010
AR01 - Annual Return 09 December 2009
AA - Annual Accounts 04 December 2009
AP03 - Appointment of secretary 03 December 2009
TM02 - Termination of appointment of secretary 03 December 2009
287 - Change in situation or address of Registered Office 13 May 2009
363a - Annual Return 25 November 2008
225 - Change of Accounting Reference Date 04 April 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 02 December 2007
288b - Notice of resignation of directors or secretaries 23 September 2007
RESOLUTIONS - N/A 21 September 2007
RESOLUTIONS - N/A 21 September 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
363a - Annual Return 14 May 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
AA - Annual Accounts 20 December 2006
288b - Notice of resignation of directors or secretaries 25 November 2005
NEWINC - New incorporation documents 14 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.