- Company Overview for RISEPARK PROPERTIES LIMITED (02823946)
- Filing history for RISEPARK PROPERTIES LIMITED (02823946)
- People for RISEPARK PROPERTIES LIMITED (02823946)
- Charges for RISEPARK PROPERTIES LIMITED (02823946)
- Insolvency for RISEPARK PROPERTIES LIMITED (02823946)
- More for RISEPARK PROPERTIES LIMITED (02823946)
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) |
---|---|---|---|
17 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Dec 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 21 October 2020 | |
06 Nov 2019 | AD01 | Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 6 November 2019 | |
05 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
05 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2019 | LIQ01 | Declaration of solvency | |
24 Sep 2019 | TM01 | Termination of appointment of David Howard Roger Willment as a director on 21 September 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with updates | |
15 Jun 2019 | MR04 | Satisfaction of charge 7 in full | |
05 Jun 2019 | MR04 | Satisfaction of charge 6 in full | |
02 Jul 2018 | PSC04 | Change of details for Mr David Howard Roger Willment as a person with significant control on 21 June 2018 | |
02 Jul 2018 | PSC04 | Change of details for Mr David Howard Roger Willment as a person with significant control on 5 June 2018 | |
02 Jul 2018 | CH03 | Secretary's details changed for Mr David Howard Roger Willment on 5 June 2018 | |
02 Jul 2018 | CH01 | Director's details changed for Mr David Howard Roger Willment on 21 June 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 3 June 2018 with updates | |
29 Jun 2018 | CH03 | Secretary's details changed for Mr David Howard Roger Willment on 5 June 2018 | |
29 Jun 2018 | CH01 | Director's details changed for Mr David Howard Roger Willment on 21 June 2018 | |
19 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
14 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
07 Jun 2016 | CH01 | Director's details changed for Mr David Howard Roger Willment on 11 April 2016 | |
07 Jun 2016 | CH01 | Director's details changed for Mr Peter Anthony Willment on 24 May 2016 |