Advanced company searchLink opens in new window

RIPE BUILDING SERVICES LIMITED

Company number 11094139

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)
26 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
23 Jul 2024 AP01 Appointment of Mr Gareth Roger Hughes as a director on 14 June 2024
14 Jun 2024 TM01 Termination of appointment of Wilson Boardman as a director on 13 June 2024
14 Jun 2024 TM01 Termination of appointment of Kenneth Ian Angus as a director on 13 June 2024
21 Mar 2024 TM01 Termination of appointment of Hadyn James Barrett Craig as a director on 14 March 2024
09 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
17 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
14 Mar 2023 PSC08 Notification of a person with significant control statement
08 Mar 2023 PSC09 Withdrawal of a person with significant control statement on 8 March 2023
07 Mar 2023 CS01 Confirmation statement made on 12 February 2023 with updates
23 Nov 2022 TM01 Termination of appointment of Shyam Hasmukh Parekh as a director on 23 November 2022
25 Aug 2022 PSC08 Notification of a person with significant control statement
25 Aug 2022 TM01 Termination of appointment of Phillip Anthony Lee as a director on 25 August 2022
25 Aug 2022 PSC07 Cessation of Phillip Anthony Lee as a person with significant control on 24 August 2022
22 Jul 2022 SH01 Statement of capital following an allotment of shares on 19 July 2022
  • GBP 2,988.89
05 Jul 2022 AA Micro company accounts made up to 31 December 2021
13 Jun 2022 MA Memorandum and Articles of Association
13 Jun 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divided 15/03/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub divided 15/03/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
16 May 2022 AD01 Registered office address changed from Suite 2 Crown House Southampton Road Ringwood BH24 1HY United Kingdom to Wellesbourne Campus University of Warwick Wellesbourne Warwick CV35 9EF on 16 May 2022
25 Mar 2022 CS01 Confirmation statement made on 12 February 2022 with updates
18 Mar 2022 PSC07 Cessation of Deirdre Blake as a person with significant control on 31 March 2021
23 Jan 2022 AP01 Appointment of Mr Kenneth Ian Angus as a director on 18 January 2022
23 Nov 2021 TM01 Termination of appointment of Thomas Amiel Smith as a director on 23 November 2021
06 Sep 2021 AA Micro company accounts made up to 31 December 2020
07 Apr 2021 SH02 Sub-division of shares on 8 March 2021