Advanced company searchLink opens in new window

RISE HR LTD

Company number 07090455

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)
06 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
22 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
22 Dec 2015 AD02 Register inspection address has been changed from 4 Maynard Terrace Clutton Bristol BS39 5PL England to Brancott House Ditcheat Shepton Mallet Somerset BA4 6RE
09 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
30 Jan 2015 CERTNM Company name changed reabur LIMITED\certificate issued on 30/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-01-29
11 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
11 Dec 2014 CH01 Director's details changed for Mrs Kirsty Jane Senior on 1 February 2014
11 Dec 2014 AD01 Registered office address changed from 19C Charles Street Bath BA1 1HX England to 19C Charles Street Bath BA1 1HX on 11 December 2014
11 Dec 2014 AD02 Register inspection address has been changed to 4 Maynard Terrace Clutton Bristol BS39 5PL
11 Dec 2014 CH01 Director's details changed for Mrs Georgina Mary Read on 1 February 2014
11 Dec 2014 AD01 Registered office address changed from The Tramshed Beehive Yard Bath BA1 5BB England to 19C Charles Street Bath BA1 1HX on 11 December 2014
03 Jun 2014 AA Total exemption small company accounts made up to 30 November 2013
30 Apr 2014 CH01 Director's details changed for Miss Kirsty Burgess on 22 April 2012
29 Apr 2014 AD01 Registered office address changed from 113a the Old Church Gloucester Road North Filton Bristol BS34 7PT on 29 April 2014
31 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
16 Apr 2013 AA Total exemption small company accounts made up to 30 November 2012
18 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
18 Dec 2012 CH01 Director's details changed for Mrs Georgina Mary Read on 1 October 2012
18 Dec 2012 AD01 Registered office address changed from 68 Uley Road Dursley, Gloucester Gloucestershire England GL11 4NN United Kingdom on 18 December 2012
17 Apr 2012 AA Total exemption small company accounts made up to 30 November 2011
07 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
21 Jun 2011 AA Total exemption small company accounts made up to 30 November 2010
29 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
29 Dec 2010 CH01 Director's details changed for Miss Kirsty Burgess on 8 March 2010
30 Nov 2009 NEWINC Incorporation