About

Registered Number: 02638769
Date of Incorporation: 16/08/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: Ground Floor 1 Alexandra Gate, Ffordd Pengam Tremorfa, Cardiff, S Glam, CF24 2SA

 

Based in Cardiff in S Glam, Ringside Developments Ltd was established in 1991, it's status at Companies House is "Active". Ringside Developments Ltd does not have any directors listed. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 15 August 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 13 February 2017
MR04 - N/A 16 January 2017
MR04 - N/A 16 January 2017
MR04 - N/A 16 January 2017
MR04 - N/A 16 January 2017
MR04 - N/A 16 January 2017
MR04 - N/A 16 January 2017
MR04 - N/A 16 January 2017
MR04 - N/A 16 January 2017
MR04 - N/A 16 January 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 05 July 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 21 August 2012
AD01 - Change of registered office address 20 August 2012
AA01 - Change of accounting reference date 26 January 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 15 August 2011
DISS40 - Notice of striking-off action discontinued 06 August 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AUD - Auditor's letter of resignation 20 January 2011
MISC - Miscellaneous document 20 January 2011
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 05 August 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
363a - Annual Return 21 August 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 03 September 2008
395 - Particulars of a mortgage or charge 10 June 2008
AA - Annual Accounts 07 April 2008
363a - Annual Return 14 August 2007
287 - Change in situation or address of Registered Office 14 August 2007
395 - Particulars of a mortgage or charge 05 July 2007
AA - Annual Accounts 27 March 2007
363a - Annual Return 05 October 2006
395 - Particulars of a mortgage or charge 20 September 2006
395 - Particulars of a mortgage or charge 14 July 2006
395 - Particulars of a mortgage or charge 14 July 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 01 September 2005
287 - Change in situation or address of Registered Office 07 June 2005
AA - Annual Accounts 03 March 2005
395 - Particulars of a mortgage or charge 13 January 2005
363s - Annual Return 25 November 2004
395 - Particulars of a mortgage or charge 18 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2004
395 - Particulars of a mortgage or charge 20 February 2004
395 - Particulars of a mortgage or charge 08 January 2004
395 - Particulars of a mortgage or charge 08 January 2004
CERTNM - Change of name certificate 30 September 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
287 - Change in situation or address of Registered Office 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
363s - Annual Return 20 August 2003
AA - Annual Accounts 20 August 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 05 March 2002
287 - Change in situation or address of Registered Office 05 March 2002
363s - Annual Return 20 August 2001
395 - Particulars of a mortgage or charge 18 July 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 12 October 2000
395 - Particulars of a mortgage or charge 12 July 2000
AA - Annual Accounts 03 March 2000
363s - Annual Return 23 August 1999
DISS40 - Notice of striking-off action discontinued 09 March 1999
363s - Annual Return 03 March 1999
AA - Annual Accounts 03 March 1999
AA - Annual Accounts 03 March 1999
GAZ1 - First notification of strike-off action in London Gazette 26 January 1999
AA - Annual Accounts 27 October 1997
395 - Particulars of a mortgage or charge 18 October 1997
363s - Annual Return 07 August 1996
AA - Annual Accounts 29 May 1996
395 - Particulars of a mortgage or charge 13 February 1996
363s - Annual Return 30 October 1995
395 - Particulars of a mortgage or charge 13 June 1995
AA - Annual Accounts 02 March 1995
395 - Particulars of a mortgage or charge 14 December 1994
288 - N/A 05 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1994
363s - Annual Return 04 August 1994
AA - Annual Accounts 20 January 1994
363s - Annual Return 19 November 1993
AA - Annual Accounts 01 December 1992
363b - Annual Return 14 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 March 1992
288 - N/A 17 September 1991
288 - N/A 17 September 1991
288 - N/A 17 September 1991
287 - Change in situation or address of Registered Office 17 September 1991
NEWINC - New incorporation documents 16 August 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge over building contract 04 June 2008 Outstanding

N/A

Legal mortgage 02 July 2007 Outstanding

N/A

Legal mortgage 15 September 2006 Outstanding

N/A

Charge over shares 10 July 2006 Outstanding

N/A

Legal mortgage 10 July 2006 Fully Satisfied

N/A

Legal mortgage 12 January 2005 Outstanding

N/A

Legal charge 15 November 2004 Fully Satisfied

N/A

Legal mortgage 18 February 2004 Outstanding

N/A

Legal charge 31 December 2003 Fully Satisfied

N/A

Legal charge 31 December 2003 Outstanding

N/A

Standard mortgage 06 July 2001 Fully Satisfied

N/A

Legal mortgage 06 July 2000 Fully Satisfied

N/A

Standard mortgage 10 October 1997 Fully Satisfied

N/A

Standard mortgage 08 February 1996 Fully Satisfied

N/A

Mortgage 09 June 1995 Fully Satisfied

N/A

Mortgage 05 December 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.