About

Registered Number: 05911139
Date of Incorporation: 21/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: BARRY CURRELL & CO LIMITED, 6 Vicarage Lane, Woodditton, Newmarket, Suffolk, CB8 9SG,

 

Established in 2006, Ringstone Management Company Ltd has its registered office in Suffolk, it's status in the Companies House registry is set to "Active". Currell, Barry Kenneth John, Archdeacon, Jon, Delderfield, Nicola Jane, Wilsher, Jill Lesley are listed as directors of Ringstone Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARCHDEACON, Jon 05 June 2007 - 1
DELDERFIELD, Nicola Jane 05 June 2007 30 November 2007 1
WILSHER, Jill Lesley 30 November 2007 16 April 2009 1
Secretary Name Appointed Resigned Total Appointments
CURRELL, Barry Kenneth John 28 March 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 23 August 2020
AA - Annual Accounts 31 August 2019
CS01 - N/A 31 August 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 22 August 2017
AA - Annual Accounts 06 June 2017
AA - Annual Accounts 03 October 2016
CS01 - N/A 22 August 2016
CH03 - Change of particulars for secretary 15 November 2015
AD01 - Change of registered office address 15 November 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 25 August 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 08 June 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 18 September 2011
AA - Annual Accounts 30 March 2011
AP03 - Appointment of secretary 30 March 2011
TM02 - Termination of appointment of secretary 30 March 2011
AD01 - Change of registered office address 30 March 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 14 September 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 01 September 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
363a - Annual Return 31 August 2007
287 - Change in situation or address of Registered Office 31 July 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
AA - Annual Accounts 16 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2006
225 - Change of Accounting Reference Date 06 September 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
287 - Change in situation or address of Registered Office 04 September 2006
NEWINC - New incorporation documents 21 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.