- Company Overview for RIPJAR LTD (08217339)
- Filing history for RIPJAR LTD (08217339)
- People for RIPJAR LTD (08217339)
- Charges for RIPJAR LTD (08217339)
- More for RIPJAR LTD (08217339)
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) |
---|---|---|---|
19 Jan 2016 | AP01 | Appointment of Mr Owen Mccormack as a director on 22 December 2015 | |
14 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 22 December 2015
|
|
14 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2016 | AA01 | Previous accounting period extended from 30 September 2015 to 31 December 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
26 Jul 2015 | CH01 | Director's details changed for Mr Jeremy Andrew Laycock on 1 July 2015 | |
26 Jul 2015 | CH01 | Director's details changed for Mr Jeremy Annis on 1 July 2015 | |
26 Jul 2015 | CH01 | Director's details changed for Mr Robert Biggs on 1 July 2015 | |
03 Jun 2015 | AD01 | Registered office address changed from 1 Hanley Court, Brockeridge Park Twyning Tewkesbury Gloucestershire GL20 6FE to Suite 404, Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA on 3 June 2015 | |
21 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
22 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2014 | SH02 | Sub-division of shares on 8 December 2014 | |
22 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 15 November 2013
|
|
15 Oct 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
03 Mar 2014 | TM02 | Termination of appointment of Dominic Marsh as a secretary | |
30 Dec 2013 | AP01 | Appointment of Dr Thomas Charles Lake Griffin as a director | |
26 Nov 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
22 Sep 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-22
|
|
16 Sep 2013 | TM01 | Termination of appointment of Dominic Marsh as a director | |
16 Sep 2013 | TM01 | Termination of appointment of Robert Brown as a director | |
16 Sep 2013 | TM01 | Termination of appointment of Leigh Jones as a director | |
16 Sep 2013 | TM01 | Termination of appointment of Peter Ambrose as a director | |
02 Sep 2013 | AD01 | Registered office address changed from Cheltenham Film & Photographic Studios Hatherley Lane Cheltenham GL51 6PN United Kingdom on 2 September 2013 | |
14 Apr 2013 | AP01 | Appointment of Mr Leigh Jones as a director | |
10 Feb 2013 | AP01 | Appointment of Mr Peter Ambrose as a director |