Advanced company searchLink opens in new window

RIPPON HOMES LTD

Company number 00409107

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Oct 2003 395 Particulars of mortgage/charge
10 Sep 2003 AA Full accounts made up to 31 March 2003
27 Aug 2003 395 Particulars of mortgage/charge
12 Jun 2003 363s Return made up to 07/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
27 Mar 2003 287 Registered office changed on 27/03/03 from: dean house, sovereign court ermine business park huntingdon cambridgeshire PE29 6XU
28 Jan 2003 395 Particulars of mortgage/charge
08 Nov 2002 395 Particulars of mortgage/charge
09 Sep 2002 AA Full accounts made up to 31 March 2002
18 Jun 2002 363s Return made up to 07/06/02; full list of members
07 Sep 2001 AA Full accounts made up to 31 March 2001
06 Jul 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Dir power to all or dis 28/03/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
06 Jul 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
06 Jul 2001 123 Nc inc already adjusted 28/03/01
06 Jul 2001 363s Return made up to 07/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
10 Apr 2001 88(2)R Ad 28/03/01--------- £ si 90009@.1=9000 £ ic 15299/24299
10 Apr 2001 123 Nc inc already adjusted 28/03/01
10 Apr 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
10 Apr 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 Mar 2001 287 Registered office changed on 14/03/01 from: leeming lane south mansfield woodhouse notts NG19 9AQ
20 Feb 2001 CERTNM Company name changed E.C.rippon,LIMITED\certificate issued on 20/02/01
22 Jan 2001 288c Secretary's particulars changed;director's particulars changed
04 Jan 2001 395 Particulars of mortgage/charge
04 Jan 2001 155(6)a Declaration of assistance for shares acquisition
04 Jan 2001 AUD Auditor's resignation
04 Jan 2001 RESOLUTIONS Resolutions
  • ORES13 ‐ Ordinary resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions