- Company Overview for RISELEY HOLDINGS LIMITED (10188462)
- Filing history for RISELEY HOLDINGS LIMITED (10188462)
- People for RISELEY HOLDINGS LIMITED (10188462)
- Charges for RISELEY HOLDINGS LIMITED (10188462)
- More for RISELEY HOLDINGS LIMITED (10188462)
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) |
---|---|---|---|
12 Nov 2020 | PSC04 | Change of details for Mr Robert Daniel Green as a person with significant control on 6 March 2020 | |
28 Oct 2020 | MR04 | Satisfaction of charge 101884620001 in full | |
28 Oct 2020 | MR04 | Satisfaction of charge 101884620002 in full | |
28 Oct 2020 | MR04 | Satisfaction of charge 101884620003 in full | |
02 Jul 2020 | CH01 | Director's details changed for Mr Robert Daniel Green on 2 July 2020 | |
02 Jul 2020 | PSC04 | Change of details for Mr Robert Daniel Green as a person with significant control on 2 July 2020 | |
24 Mar 2020 | TM01 | Termination of appointment of Joel Fried as a director on 6 March 2020 | |
17 Mar 2020 | PSC02 | Notification of Vert Estates Limited as a person with significant control on 6 March 2020 | |
17 Mar 2020 | AP01 | Appointment of Mrs Tamara Green as a director on 6 March 2020 | |
17 Mar 2020 | AD01 | Registered office address changed from 115 Craven Park Road London N15 6BL to 2 Helenslea Avenue C/O Stern Associates London NW11 8nd on 17 March 2020 | |
17 Mar 2020 | AP01 | Appointment of Mr Robert Daniel Green as a director on 6 March 2020 | |
17 Mar 2020 | PSC07 | Cessation of Joel Fried as a person with significant control on 6 March 2020 | |
28 Feb 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
28 Feb 2020 | AA01 | Previous accounting period extended from 30 May 2019 to 29 November 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 18 May 2019 with updates | |
05 Jul 2019 | AD01 | Registered office address changed from Office 1 62 Ballards Lane London N3 2BU England to 115 Craven Park Road London N15 6BL on 5 July 2019 | |
08 Feb 2019 | MR01 | Registration of charge 101884620003, created on 7 February 2019 | |
09 Nov 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
09 Nov 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
09 Nov 2018 | RT01 | Administrative restoration application | |
09 Oct 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2018 | CS01 | Confirmation statement made on 18 May 2018 with no updates | |
19 Feb 2018 | AA01 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 | |
18 Aug 2017 | AD01 | Registered office address changed from 15 Woodlands London NW11 9QJ England to Office 1 62 Ballards Lane London N3 2BU on 18 August 2017 |