About

Registered Number: 07301963
Date of Incorporation: 01/07/2010 (14 years and 9 months ago)
Company Status: Active
Registered Address: 1st Floor Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TA,

 

Ross Aldridge Solicitors Ltd was registered on 01 July 2010 with its registered office in Cheltenham, Gloucestershire, it's status at Companies House is "Active". There are 4 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEPNER, John Michael 01 July 2010 - 1
MENELL, Daniel David 06 December 2013 - 1
TROTMAN, Peter David 24 May 2019 - 1
TALBOT, Dean Vincent 01 July 2010 31 March 2015 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 22 July 2019
SH08 - Notice of name or other designation of class of shares 03 July 2019
RESOLUTIONS - N/A 10 June 2019
SH01 - Return of Allotment of shares 04 June 2019
AP01 - Appointment of director 25 May 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 07 August 2018
RESOLUTIONS - N/A 01 August 2018
SH06 - Notice of cancellation of shares 01 August 2018
SH03 - Return of purchase of own shares 01 August 2018
PSC07 - N/A 09 July 2018
TM01 - Termination of appointment of director 09 July 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 11 August 2017
AA - Annual Accounts 09 January 2017
SH01 - Return of Allotment of shares 25 November 2016
RESOLUTIONS - N/A 17 November 2016
CS01 - N/A 28 July 2016
AD01 - Change of registered office address 01 February 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 29 July 2015
MA - Memorandum and Articles 29 May 2015
RESOLUTIONS - N/A 16 April 2015
SH01 - Return of Allotment of shares 16 April 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 April 2015
TM01 - Termination of appointment of director 16 April 2015
MR04 - N/A 10 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 03 January 2014
AP01 - Appointment of director 12 December 2013
AR01 - Annual Return 09 August 2013
RESOLUTIONS - N/A 19 July 2013
SH01 - Return of Allotment of shares 19 July 2013
MR01 - N/A 27 April 2013
MR01 - N/A 19 April 2013
RESOLUTIONS - N/A 16 April 2013
SH01 - Return of Allotment of shares 16 April 2013
MG01 - Particulars of a mortgage or charge 12 March 2013
CERTNM - Change of name certificate 04 February 2013
CONNOT - N/A 04 February 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 30 November 2011
CH01 - Change of particulars for director 02 August 2011
CH01 - Change of particulars for director 02 August 2011
CH01 - Change of particulars for director 02 August 2011
AR01 - Annual Return 02 August 2011
AA01 - Change of accounting reference date 22 March 2011
SH01 - Return of Allotment of shares 15 March 2011
AP01 - Appointment of director 02 December 2010
AP01 - Appointment of director 02 December 2010
AP01 - Appointment of director 02 December 2010
AD01 - Change of registered office address 02 December 2010
TM01 - Termination of appointment of director 02 December 2010
TM02 - Termination of appointment of secretary 02 December 2010
NEWINC - New incorporation documents 01 July 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 April 2013 Outstanding

N/A

A registered charge 08 April 2013 Fully Satisfied

N/A

Guarantee & debenture 01 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.