RISING STARS PROPERTY SOLUTIONS CIC
Company number 09091923
- Company Overview for RISING STARS PROPERTY SOLUTIONS CIC (09091923)
- Filing history for RISING STARS PROPERTY SOLUTIONS CIC (09091923)
- People for RISING STARS PROPERTY SOLUTIONS CIC (09091923)
- More for RISING STARS PROPERTY SOLUTIONS CIC (09091923)
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) |
---|---|---|---|
18 Aug 2024 | CS01 | Confirmation statement made on 18 June 2024 with no updates | |
03 May 2024 | AD01 | Registered office address changed from 37 Queens Square, Wolverhampton, Rising Stars Property Solutions, 37 Queen Square Wolverhampton WV1 1TL England to Regent House, Bath Avenue Wolverhampton WV1 4EG on 3 May 2024 | |
12 Apr 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
10 Jan 2024 | AP01 | Appointment of Mr Khalil Turner-Hewitt as a director on 10 January 2024 | |
09 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Sep 2023 | CS01 | Confirmation statement made on 18 June 2023 with no updates | |
05 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2023 | AD01 | Registered office address changed from 2184 Coventry Road Sheldon Birmingham B26 3JE England to 37 Queens Square, Wolverhampton, Rising Stars Property Solutions, 37 Queen Square Wolverhampton WV1 1TL on 7 August 2023 | |
14 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
28 Feb 2023 | AD01 | Registered office address changed from 38 Marlborough Street Walsall WS3 2HZ England to 2184 Coventry Road Sheldon Birmingham B26 3JE on 28 February 2023 | |
23 Jan 2023 | TM01 | Termination of appointment of Dwayne Murray as a director on 10 January 2023 | |
12 Jul 2022 | CS01 | Confirmation statement made on 18 June 2022 with updates | |
11 May 2022 | AP01 | Appointment of Mr Dwayne Murray as a director on 1 May 2022 | |
05 Apr 2022 | AA | Micro company accounts made up to 30 June 2021 | |
29 Aug 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
14 Jul 2021 | CS01 | Confirmation statement made on 18 June 2021 with no updates | |
16 Jul 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
01 Jul 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
19 Jul 2019 | CS01 | Confirmation statement made on 18 June 2019 with updates | |
19 Jul 2019 | PSC01 | Notification of La'toyah Lewis as a person with significant control on 17 July 2019 | |
17 Jul 2019 | AD01 | Registered office address changed from Ryecroft Community Hub New Forest Road Walsall WS3 1TR England to 38 Marlborough Street Walsall WS3 2HZ on 17 July 2019 | |
10 Apr 2019 | AA | Micro company accounts made up to 30 June 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 18 June 2018 with updates | |
15 May 2018 | AA | Micro company accounts made up to 30 June 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 18 June 2017 with no updates |