- Company Overview for RIPE BUILDING SERVICES LIMITED (11094139)
- Filing history for RIPE BUILDING SERVICES LIMITED (11094139)
- People for RIPE BUILDING SERVICES LIMITED (11094139)
- More for RIPE BUILDING SERVICES LIMITED (11094139)
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
|
|
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
|
|
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 |