Advanced company searchLink opens in new window

RISELEY HOLDINGS LIMITED

Company number 10188462

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)
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