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.
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 |
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 |
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 |