Advanced company searchLink opens in new window

32 RIPON ROAD LIMITED

Company number 07339032

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)
12 Jan 2020 CS01 Confirmation statement made on 11 December 2019 with updates
15 May 2019 CS01 Confirmation statement made on 11 December 2018 with updates
15 May 2019 AD01 Registered office address changed from Octavia House Beech Grove Harrogate HG2 0EX England to Hammerain House Hookstone Avenue Harrogate North Yorkshire HG2 8ER on 15 May 2019
04 May 2019 DISS40 Compulsory strike-off action has been discontinued
02 May 2019 AA Accounts for a dormant company made up to 31 August 2018
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2018 AA Accounts for a dormant company made up to 31 August 2017
22 Mar 2018 AD01 Registered office address changed from 1 Burns Way Clifford Wetherby LS23 6TA England to Octavia House Beech Grove Harrogate HG2 0EX on 22 March 2018
22 Mar 2018 TM01 Termination of appointment of Alan Philip Mennell as a director on 2 March 2018
22 Mar 2018 TM01 Termination of appointment of Robin Stewart East as a director on 2 March 2018
01 Feb 2018 CH01 Director's details changed for Mr Robin Stewart East on 22 January 2017
01 Feb 2018 AD01 Registered office address changed from 16 Mellor Close Otley West Yorkshire LS21 2FB England to 1 Burns Way Clifford Wetherby LS23 6TA on 1 February 2018
13 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
13 Dec 2017 CH01 Director's details changed for Mr Robin Stewart East on 20 June 2016
30 May 2017 AA Accounts for a dormant company made up to 31 August 2016
16 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
20 Jun 2016 AD01 Registered office address changed from Flat 1 Hillary House 34 Ripon Road Harrogate North Yorkshire HG1 2JJ to 16 Mellor Close Otley West Yorkshire LS21 2FB on 20 June 2016
27 May 2016 AA Accounts for a dormant company made up to 31 August 2015
16 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 4
08 May 2015 AA Total exemption small company accounts made up to 31 August 2014
09 Jan 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 4
19 May 2014 AA Accounts for a dormant company made up to 31 August 2013
11 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 3
11 Dec 2013 AP01 Appointment of Mr Nicholas James Agar as a director
08 Nov 2013 SH01 Statement of capital following an allotment of shares on 1 July 2013
  • GBP 4