Advanced company searchLink opens in new window

RISBY (SCHOOL ROAD) MANAGEMENT COMPANY LIMITED

Company number 05749692

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)
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