Advanced company searchLink opens in new window

RISEHOLME RESIDENTS MANAGEMENT COMPANY LIMITED

Company number 07131033

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)
03 Jan 2025 AA Micro company accounts made up to 1 January 2025
03 Jan 2025 CS01 Confirmation statement made on 3 January 2025 with no updates
06 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
06 Jan 2024 AA Micro company accounts made up to 1 January 2024
06 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
06 Jan 2023 AA Micro company accounts made up to 1 January 2023
20 Jan 2022 AA Micro company accounts made up to 1 January 2022
20 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
27 Oct 2021 AD01 Registered office address changed from 5 Meadow Garth Bramhope Leeds LS16 9DY England to Burbeck Abbey Road Knaresborough HG5 8HX on 27 October 2021
08 Sep 2021 AA Micro company accounts made up to 1 January 2021
08 Sep 2021 AD01 Registered office address changed from 2 North Lane Navenby Lincoln LN5 0EH England to 5 Meadow Garth Bramhope Leeds LS16 9DY on 8 September 2021
01 Mar 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
23 Jan 2021 AA Micro company accounts made up to 1 January 2020
23 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
12 Dec 2019 TM01 Termination of appointment of Georgina Hendrie as a director on 12 December 2019
09 Dec 2019 AD01 Registered office address changed from 2 Oakleigh Drive Lincoln LN1 1DG England to 2 North Lane Navenby Lincoln LN5 0EH on 9 December 2019
08 May 2019 AA Micro company accounts made up to 1 January 2019
20 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
22 Oct 2018 PSC08 Notification of a person with significant control statement
15 Oct 2018 PSC07 Cessation of James Elliot Collins as a person with significant control on 25 June 2018
15 Oct 2018 AD01 Registered office address changed from Badger Hills Main Road Beelsby Grimsby South Humberside DN37 0TN to 2 Oakleigh Drive Lincoln LN1 1DG on 15 October 2018
25 Jun 2018 TM01 Termination of appointment of James Elliot Collins as a director on 25 June 2018
25 Jun 2018 TM02 Termination of appointment of James Elliott Collins as a secretary on 25 June 2018
25 Jun 2018 TM01 Termination of appointment of Gerard Warren Collins as a director on 25 June 2018
03 Apr 2018 AP01 Appointment of Mrs Elvira Baldock as a director on 3 April 2018