About

Registered Number: 03616774
Date of Incorporation: 17/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: The Oast East Stour Farm, Ashford Road Chilham, Canterbury, Kent, CT4 7DH

 

Based in Canterbury in Kent, Ridgeclub Ltd was established in 1998. We don't know the number of employees at the company. The current directors of this company are listed as Hay, Giles Alexander, Hay, Julian Philip in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAY, Julian Philip 17 August 1998 - 1
Secretary Name Appointed Resigned Total Appointments
HAY, Giles Alexander 17 August 1998 - 1

Filing History

Document Type Date
CS01 - N/A 27 September 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 04 September 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 05 September 2018
PSC01 - N/A 20 February 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 13 September 2016
MR01 - N/A 06 May 2016
MR01 - N/A 06 May 2016
MR01 - N/A 05 May 2016
MR01 - N/A 05 May 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 09 September 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 11 September 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 05 September 2010
CH01 - Change of particulars for director 05 September 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 08 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 13 September 2007
AA - Annual Accounts 27 November 2006
363a - Annual Return 15 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2006
AA - Annual Accounts 19 September 2005
363a - Annual Return 30 August 2005
288c - Notice of change of directors or secretaries or in their particulars 30 August 2005
288c - Notice of change of directors or secretaries or in their particulars 30 August 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 15 September 2004
363s - Annual Return 20 September 2003
AA - Annual Accounts 15 April 2003
AA - Annual Accounts 27 August 2002
363s - Annual Return 27 August 2002
225 - Change of Accounting Reference Date 29 March 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 28 August 2001
395 - Particulars of a mortgage or charge 08 August 2001
AA - Annual Accounts 26 March 2001
363s - Annual Return 29 August 2000
AA - Annual Accounts 27 June 2000
363s - Annual Return 24 August 1999
287 - Change in situation or address of Registered Office 26 August 1998
NEWINC - New incorporation documents 17 August 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 May 2016 Outstanding

N/A

A registered charge 03 May 2016 Outstanding

N/A

A registered charge 03 May 2016 Outstanding

N/A

A registered charge 03 May 2016 Outstanding

N/A

Legal charge 31 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.