- 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) |
---|---|---|---|
07 Jun 2016 | TM02 | Termination of appointment of Margaret Mary Simson as a secretary on 28 May 2015 | |
16 Oct 2015 | MA | Memorandum and Articles of Association | |
14 Oct 2015 | TM01 | Termination of appointment of Ronald Eric William Bowen as a director on 14 October 2015 | |
23 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2015 | AD01 | Registered office address changed from 132 Main Road Naphill High Wycombe Buckinghamshire HP14 4PZ to Aissela 46 High Street Esher Surrey KT10 9QY on 8 September 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
29 May 2015 | AP03 | Appointment of Mr David Howard Roger Willment as a secretary on 28 May 2015 | |
29 May 2015 | TM02 | Termination of appointment of Margaret Mary Simson as a secretary on 28 May 2015 | |
29 Jan 2015 | AP01 | Appointment of Mr David Howard Roger Willment as a director on 5 January 2015 | |
29 Jan 2015 | AP01 | Appointment of Mr Peter Anthony Willment as a director on 5 January 2015 | |
04 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 18 July 2014
|
|
28 Jul 2014 | CC04 | Statement of company's objects | |
28 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2014 | AR01 | Annual return made up to 3 June 2014 with full list of shareholders | |
14 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Aug 2013 | AD01 | Registered office address changed from Acorn House, Flackwell Heath High Wycombe Bucks HP10 9LS on 7 August 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 3 June 2013 with full list of shareholders | |
05 Oct 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
06 Jun 2012 | AR01 | Annual return made up to 3 June 2012 with full list of shareholders | |
18 Nov 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
07 Jun 2011 | AR01 | Annual return made up to 3 June 2011 with full list of shareholders | |
28 Sep 2010 | AA | Accounts for a small company made up to 31 March 2010 |