- Company Overview for RISONS ESTATES LTD (09044978)
- Filing history for RISONS ESTATES LTD (09044978)
- People for RISONS ESTATES LTD (09044978)
- Charges for RISONS ESTATES LTD (09044978)
- More for RISONS ESTATES LTD (09044978)
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) |
---|---|---|---|
30 Jan 2018 | MR01 | Registration of charge 090449780001, created on 29 January 2018 | |
30 Jan 2018 | MR01 | Registration of charge 090449780002, created on 29 January 2018 | |
04 May 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
06 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
19 Feb 2016 | TM01 | Termination of appointment of Menachem Stark as a director on 8 February 2016 | |
20 Jan 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
04 Sep 2015 | AP01 | Appointment of Mr Aba Issler as a director on 4 September 2015 | |
25 Jun 2015 | CERTNM |
Company name changed fancy that 4 LTD\certificate issued on 25/06/15
|
|
24 Jun 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
24 Jun 2015 | TM01 | Termination of appointment of Aba Issler as a director on 22 June 2015 | |
24 Jun 2015 | AD01 | Registered office address changed from 7 Bradstone Road Manchester M8 8WA United Kingdom to Fairways House George Street Prestwich Manchester M25 9WS on 24 June 2015 | |
24 Jun 2015 | AP01 | Appointment of Mr Menachem Stark as a director on 22 June 2015 | |
16 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-16
|