Advanced company searchLink opens in new window

RISE HOMES LTD

Company number 11418548

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)
13 Sep 2024 AA Accounts for a small company made up to 31 December 2023
29 Jul 2024 SH19 Statement of capital on 29 July 2024
  • GBP 3,500,001
29 Jul 2024 CAP-SS Solvency Statement dated 25/07/24
29 Jul 2024 SH20 Statement by Directors
29 Jul 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Cancelling share premium account 25/07/2024
25 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 February 2023
  • GBP 3,500,001
03 Apr 2024 TM01 Termination of appointment of Andrew Pratt as a director on 28 March 2024
27 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with updates
14 Jun 2023 AA Accounts for a small company made up to 31 December 2022
18 Apr 2023 SH01 Statement of capital following an allotment of shares on 1 February 2023
  • GBP 3,500,001
  • ANNOTATION Clarification a second filed SH01 was registered on 25/04/2024
09 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with updates
27 Sep 2022 AA Full accounts made up to 31 December 2021
12 Jul 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
05 Jan 2022 AA Group of companies' accounts made up to 31 December 2020
12 Aug 2021 MR01 Registration of charge 114185480005, created on 9 August 2021
02 Aug 2021 PSC02 Notification of Gh Btr Finance Limited as a person with significant control on 27 July 2021
02 Aug 2021 PSC07 Cessation of Gresham House (Nominees) Limited as a person with significant control on 27 July 2021
13 Jul 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
03 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
30 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
11 Feb 2020 AD01 Registered office address changed from 1a 1a the Mailbox Exchange Street Stockport Cheshire SK3 0GA England to 1a the Mailbox Exchange Street Stockport Cheshire SK3 0GA on 11 February 2020
11 Feb 2020 AD01 Registered office address changed from Southgate 2 321 Wilmslow Road Cheadle Cheshire SK8 3PW United Kingdom to 1a 1a the Mailbox Exchange Street Stockport Cheshire SK3 0GA on 11 February 2020
03 Jul 2019 CS01 Confirmation statement made on 14 June 2019 with updates
07 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
23 May 2019 TM01 Termination of appointment of David Nicholas Greenwood as a director on 16 April 2019