Advanced company searchLink opens in new window

RISEPARK PROPERTIES LIMITED

Company number 02823946

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 105
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
  • RES14 ‐ Bonus issue 01/07/2014
13 Aug 2014 SH01 Statement of capital following an allotment of shares on 18 July 2014
  • GBP 105
28 Jul 2014 CC04 Statement of company's objects
28 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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