RISEHOLME RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 07131033
- Company Overview for RISEHOLME RESIDENTS MANAGEMENT COMPANY LIMITED (07131033)
- Filing history for RISEHOLME RESIDENTS MANAGEMENT COMPANY LIMITED (07131033)
- People for RISEHOLME RESIDENTS MANAGEMENT COMPANY LIMITED (07131033)
- More for RISEHOLME RESIDENTS MANAGEMENT COMPANY LIMITED (07131033)
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 |