Advanced company searchLink opens in new window

UNDERWOOD RISE MANAGEMENT COMPANY LIMITED

Company number 05911149

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)
02 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
09 Jul 2015 AD01 Registered office address changed from C/O C/O Pembroke Property Management Ltd the Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP to C/O C/O Pembroke Property Manigment Foundation House Coach & Horses Passage Lower Pantiles Tunbridge Wells Kent TN2 5NP on 9 July 2015
01 Mar 2015 TM01 Termination of appointment of David George Macmorris as a director on 1 December 2014
01 Sep 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 13
20 Aug 2014 AD01 Registered office address changed from Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG to C/O C/O Pembroke Property Management Ltd the Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP on 20 August 2014
20 Aug 2014 AA Total exemption full accounts made up to 31 March 2014
20 Aug 2014 AP04 Appointment of Pembroke Property Management Ltd as a secretary on 1 July 2014
20 Aug 2014 TM02 Termination of appointment of M M Secretarial Ltd as a secretary on 1 July 2014
31 Mar 2014 AP01 Appointment of David George Macmorris as a director
20 Mar 2014 TM01 Termination of appointment of Glenda Smart as a director
17 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
10 Sep 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 13
06 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
13 Sep 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
20 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
02 Sep 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
21 Sep 2010 AA Total exemption full accounts made up to 31 March 2010
02 Sep 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders
02 Sep 2010 CH04 Secretary's details changed for M M Secretarial Ltd on 21 August 2010
01 Sep 2010 CH01 Director's details changed for Gwendoline Olive Jones on 21 August 2010
01 Sep 2010 CH01 Director's details changed for Glenda Margaret Smart on 21 August 2010
01 Sep 2010 CH01 Director's details changed for Rachel Ann Mitchell on 21 August 2010
10 Sep 2009 363a Return made up to 21/08/09; full list of members
07 Apr 2009 225 Accounting reference date extended from 31/12/2009 to 31/03/2010
11 Mar 2009 288a Secretary appointed m m secretarial LTD