RISBY (SCHOOL ROAD) MANAGEMENT COMPANY LIMITED
Company number 05749692
- Company Overview for RISBY (SCHOOL ROAD) MANAGEMENT COMPANY LIMITED (05749692)
- Filing history for RISBY (SCHOOL ROAD) MANAGEMENT COMPANY LIMITED (05749692)
- People for RISBY (SCHOOL ROAD) MANAGEMENT COMPANY LIMITED (05749692)
- Registers for RISBY (SCHOOL ROAD) MANAGEMENT COMPANY LIMITED (05749692)
- More for RISBY (SCHOOL ROAD) MANAGEMENT COMPANY LIMITED (05749692)
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) |
---|---|---|---|
04 Feb 2025 | AD01 | Registered office address changed from 12 Hanbury Paddocks Risby Bury St. Edmunds Suffolk IP28 6US England to 5 Brunel Business Court Eastern Way Bury St. Edmunds IP32 7AJ on 4 February 2025 | |
04 Jan 2025 | AAMD | Amended total exemption full accounts made up to 31 March 2024 | |
31 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
31 Dec 2024 | AD01 | Registered office address changed from Providence House 141-145 Princes Street Ipswich Suffolk IP1 1QJ England to 12 Hanbury Paddocks Risby Bury St. Edmunds Suffolk IP28 6US on 31 December 2024 | |
24 Dec 2024 | PSC08 | Notification of a person with significant control statement | |
24 Dec 2024 | PSC07 | Cessation of Denbury Homes Limited as a person with significant control on 24 December 2024 | |
24 Dec 2024 | TM02 | Termination of appointment of Birketts Secretaries Limited as a secretary on 24 December 2024 | |
24 Dec 2024 | TM01 | Termination of appointment of Michael John Cox as a director on 24 December 2024 | |
24 Dec 2024 | TM01 | Termination of appointment of Birketts Directors Limited as a director on 24 December 2024 | |
24 Dec 2024 | AP01 | Appointment of Mrs Anne-Marie De Roy as a director on 24 December 2024 | |
24 Dec 2024 | AP01 | Appointment of Mrs Joan Hogarth as a director on 24 December 2024 | |
24 Dec 2024 | AP01 | Appointment of Professor Evan Arthur Leslie Reid as a director on 24 December 2024 | |
05 Apr 2024 | CS01 | Confirmation statement made on 4 April 2024 with no updates | |
05 Apr 2024 | PSC05 | Change of details for Denbury Homes Limited as a person with significant control on 15 September 2017 | |
30 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
05 Apr 2023 | AD02 | Register inspection address has been changed from C/O Birketts Llp Kingfisher House Gilders Way Norwich NR3 1UB England to Providence House 141 -145 Princes Street Ipswich Suffolk IP1 1QJ | |
04 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with no updates | |
04 Apr 2023 | AD04 | Register(s) moved to registered office address Providence House 141-145 Princes Street Ipswich Suffolk IP1 1QJ | |
04 Apr 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
04 Apr 2023 | AP01 | Appointment of Mr Michael John Cox as a director on 4 April 2023 | |
04 Apr 2023 | TM01 | Termination of appointment of Robert Edward Whiting as a director on 22 July 2022 | |
06 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
25 Apr 2022 | AP02 | Appointment of Birketts Directors Limited as a director on 25 April 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
21 Jan 2022 | PSC05 | Change of details for Hopkins and Moore (Developments) Limited as a person with significant control on 21 January 2022 |