- Company Overview for RISEDALE PROPERTIES LIMITED (07780189)
- Filing history for RISEDALE PROPERTIES LIMITED (07780189)
- People for RISEDALE PROPERTIES LIMITED (07780189)
- Charges for RISEDALE PROPERTIES LIMITED (07780189)
- More for RISEDALE PROPERTIES LIMITED (07780189)
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) |
---|---|---|---|
01 Oct 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
10 Sep 2015 | MR01 | Registration of charge 077801890004, created on 25 August 2015 | |
21 Apr 2015 | AAMD | Amended total exemption full accounts made up to 31 March 2014 | |
07 Jan 2015 | MR01 | Registration of charge 077801890002, created on 18 December 2014 | |
07 Jan 2015 | MR01 | Registration of charge 077801890003, created on 18 December 2014 | |
05 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
26 Oct 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-26
|
|
03 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
02 Oct 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
10 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Jan 2013 | AP01 | Appointment of Mr Rory O'connor as a director | |
03 Jan 2013 | AP01 | Appointment of Mr Stephen Stuart Conway as a director | |
18 Dec 2012 | AA | Accounts for a dormant company made up to 30 September 2012 | |
18 Dec 2012 | AA01 | Current accounting period shortened from 30 September 2013 to 31 March 2013 | |
14 Oct 2012 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders | |
14 Oct 2012 | AP01 | Appointment of Mr David Edward Conway as a director | |
14 Oct 2012 | AP03 | Appointment of Mr Allan William Porter as a secretary | |
14 Oct 2012 | TM01 | Termination of appointment of Anthony Hayward as a director | |
14 Oct 2012 | AD01 | Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG United Kingdom on 14 October 2012 | |
20 Sep 2011 | NEWINC | Incorporation |