RISE LANE HOUSE MANAGEMENT COMPANY LIMITED
Company number 05662249
- Company Overview for RISE LANE HOUSE MANAGEMENT COMPANY LIMITED (05662249)
- Filing history for RISE LANE HOUSE MANAGEMENT COMPANY LIMITED (05662249)
- People for RISE LANE HOUSE MANAGEMENT COMPANY LIMITED (05662249)
- More for RISE LANE HOUSE MANAGEMENT COMPANY LIMITED (05662249)
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) |
---|---|---|---|
03 Jan 2025 | CS01 | Confirmation statement made on 23 December 2024 with updates | |
14 Mar 2024 | AA | Micro company accounts made up to 31 December 2023 | |
11 Jan 2024 | SH06 |
Cancellation of shares. Statement of capital on 3 January 2024
|
|
11 Jan 2024 | SH03 | Purchase of own shares. | |
08 Jan 2024 | CH04 | Secretary's details changed for Dickinson Harrison Rbm Ltd on 8 January 2024 | |
03 Jan 2024 | CS01 | Confirmation statement made on 23 December 2023 with updates | |
11 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
02 May 2023 | CH04 | Secretary's details changed for Dickinson Harrison Rbm Ltd on 19 April 2023 | |
18 Apr 2023 | AD01 | Registered office address changed from Unit 5a Old Power Way Lowfields Business Park Elland HX5 9DE England to Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF on 18 April 2023 | |
11 Jan 2023 | CS01 | Confirmation statement made on 23 December 2022 with updates | |
14 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
07 Jan 2022 | CS01 | Confirmation statement made on 23 December 2021 with updates | |
04 Jun 2021 | AA | Micro company accounts made up to 31 December 2020 | |
29 Jan 2021 | CS01 | Confirmation statement made on 23 December 2020 with updates | |
06 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
10 Mar 2020 | AP04 | Appointment of Dickinson Harrison Rbm Ltd as a secretary on 1 March 2020 | |
10 Mar 2020 | AD01 | Registered office address changed from Carlton House Grammar School Street Bradford BD1 4NS to Unit 5a Old Power Way Lowfields Business Park Elland HX5 9DE on 10 March 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 23 December 2019 with updates | |
30 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
18 Jan 2019 | CS01 | Confirmation statement made on 23 December 2018 with no updates | |
28 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
15 Jan 2018 | CS01 | Confirmation statement made on 23 December 2017 with updates | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
31 Aug 2017 | AP01 | Appointment of Mr Parimal Patel as a director on 10 August 2017 | |
27 Feb 2017 | TM01 | Termination of appointment of Trevor Hemmington as a director on 23 January 2017 |