Advanced company searchLink opens in new window

RISE PARTNERSHIP DEVELOPMENTS LTD

Company number 09910254

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)
06 Sep 2017 AP03 Appointment of Ms Jennifer Jean Hayball as a secretary on 27 July 2017
06 Sep 2017 PSC01 Notification of James Stephen Williamson as a person with significant control on 27 July 2017
06 Sep 2017 PSC01 Notification of Paul O'driscoll as a person with significant control on 27 July 2017
06 Sep 2017 PSC01 Notification of David Lincoln as a person with significant control on 27 July 2017
06 Sep 2017 PSC01 Notification of Graham Charles Biggs as a person with significant control on 27 July 2017
06 Sep 2017 PSC01 Notification of Jacob Routh Berriman as a person with significant control on 27 July 2017
06 Sep 2017 PSC01 Notification of Sonia Mary Higgins as a person with significant control on 27 July 2017
06 Sep 2017 PSC07 Cessation of Richard Geoffrey Woolley as a person with significant control on 27 July 2017
06 Sep 2017 PSC07 Cessation of Christine Deborah Duggan as a person with significant control on 27 July 2017
06 Sep 2017 AP01 Appointment of Mr James Stephen Williamson as a director on 27 July 2017
06 Sep 2017 PSC07 Cessation of Peter Frank Brown as a person with significant control on 27 July 2017
06 Sep 2017 AP01 Appointment of Mr Paul O'driscoll as a director on 27 July 2017
06 Sep 2017 AP01 Appointment of Mr David John Lincoln as a director on 27 July 2017
06 Sep 2017 AP01 Appointment of Mr Graham Charles Biggs as a director on 27 July 2017
06 Sep 2017 AP01 Appointment of Mrs Sonia Mary Higgins as a director on 27 July 2017
06 Sep 2017 TM01 Termination of appointment of Richard Geoffrey Woolley as a director on 27 July 2017
06 Sep 2017 TM01 Termination of appointment of Christine Deborah Duggan as a director on 27 July 2017
16 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
19 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Apr 2016 AA01 Current accounting period extended from 31 December 2016 to 31 March 2017
30 Dec 2015 AD01 Registered office address changed from C/O Rise Partnership Developments Ltd Legion Way Hereford HR1 1LN United Kingdom to Legion Way Hereford HR1 1LN on 30 December 2015
10 Dec 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-10
  • GBP 1