About

Registered Number: 05377901
Date of Incorporation: 28/02/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: 64 Derwent Close, Rugby, Warwickshire, CV21 1JX,

 

Ritson Golf Design Ltd was registered on 28 February 2005, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. The companies director is Ritson, Kelly Miranda.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RITSON, Kelly Miranda 28 February 2005 - 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 11 May 2016
AD01 - Change of registered office address 11 May 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 21 December 2010
AD01 - Change of registered office address 21 December 2010
AR01 - Annual Return 28 April 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 31 March 2009
AA - Annual Accounts 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 02 December 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 03 April 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 12 May 2006
287 - Change in situation or address of Registered Office 24 August 2005
225 - Change of Accounting Reference Date 26 April 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
NEWINC - New incorporation documents 28 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.