- Company Overview for RIPPON HOMES LTD (00409107)
- Filing history for RIPPON HOMES LTD (00409107)
- People for RIPPON HOMES LTD (00409107)
- Charges for RIPPON HOMES LTD (00409107)
- Insolvency for RIPPON HOMES LTD (00409107)
- More for RIPPON HOMES LTD (00409107)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 45 | |
20 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2012 | AR01 | Annual return made up to 7 June 2012 with full list of shareholders | |
30 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 43 | |
21 Mar 2012 | AA | Full accounts made up to 30 June 2011 | |
20 Jun 2011 | AR01 | Annual return made up to 7 June 2011 with full list of shareholders | |
10 Dec 2010 | AA | Full accounts made up to 30 June 2010 | |
07 Jul 2010 | AR01 | Annual return made up to 7 June 2010 with full list of shareholders | |
07 Jul 2010 | CH01 | Director's details changed for Nicholas Peter Baines on 7 June 2010 | |
07 Jul 2010 | CH01 | Director's details changed for Stephen Payne on 7 June 2010 | |
07 Jul 2010 | CH04 | Secretary's details changed for Artisan(Uk) Plc on 7 June 2010 | |
07 Jul 2010 | CH02 | Director's details changed for Artisan(Uk) Plc on 7 June 2010 | |
09 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 42 | |
20 Dec 2009 | AA | Full accounts made up to 30 June 2009 | |
24 Jun 2009 | 363a | Return made up to 07/06/09; full list of members | |
27 May 2009 | 288b | Appointment terminated director frances harvey | |
18 Dec 2008 | AA | Full accounts made up to 30 June 2008 | |
09 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 41 | |
15 Jul 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 | |
01 Jul 2008 | 363a | Return made up to 07/06/08; full list of members | |
30 Jun 2008 | 288c | Director and secretary's change of particulars / artisan(uk) PLC / 07/12/2007 | |
10 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 40 | |
06 Dec 2007 | 287 | Registered office changed on 06/12/07 from: mace house sovereign court ermine business park huntingdon cambridgeshire PE29 6XU | |
12 Nov 2007 | AA | Full accounts made up to 30 June 2007 | |
02 Oct 2007 | 225 | Accounting reference date extended from 31/03/07 to 30/06/07 |