- Company Overview for RISE LODGE DEVELOPMENTS LIMITED (07299615)
- Filing history for RISE LODGE DEVELOPMENTS LIMITED (07299615)
- People for RISE LODGE DEVELOPMENTS LIMITED (07299615)
- Charges for RISE LODGE DEVELOPMENTS LIMITED (07299615)
- More for RISE LODGE DEVELOPMENTS LIMITED (07299615)
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 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
06 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with no updates | |
28 Sep 2016 | AP03 | Appointment of Mr David James Ellis as a secretary on 19 September 2016 | |
28 Sep 2016 | TM02 | Termination of appointment of Beata Maria Felmer as a secretary on 31 August 2016 | |
19 Sep 2016 | AP01 | Appointment of Dr Zara Elizabeth Margaret Ross as a director on 4 July 2016 | |
19 Sep 2016 | TM01 | Termination of appointment of David Edward Main as a director on 4 July 2016 | |
11 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
09 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
14 Jul 2015 | CH01 | Director's details changed for Mr Graeme John Potts on 30 June 2015 | |
31 Mar 2015 | AD01 | Registered office address changed from Lynwood Court Lynwood Village Rise Road Ascot SL5 0FG United Kingdom to Lynwood Court Lynwood Village Rise Road Ascot SL5 0FG on 31 March 2015 | |
31 Mar 2015 | AD01 | Registered office address changed from Lynwood Sunninghill Ascot Berkshire SL5 0AJ to Lynwood Court Lynwood Village Rise Road Ascot SL5 0FG on 31 March 2015 | |
20 Aug 2014 | AA | Full accounts made up to 31 March 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
19 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders | |
21 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
22 Nov 2012 | AP01 | Appointment of Mr David Main as a director | |
09 Aug 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
01 May 2012 | AP03 | Appointment of Mrs Beata Maria Felmer as a secretary | |
04 Jan 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
28 Sep 2011 | TM01 | Termination of appointment of Antony Worthy as a director |