- Company Overview for RISE HOMES LTD (11418548)
- Filing history for RISE HOMES LTD (11418548)
- People for RISE HOMES LTD (11418548)
- Charges for RISE HOMES LTD (11418548)
- More for RISE HOMES LTD (11418548)
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) |
---|---|---|---|
23 May 2019 | TM01 | Termination of appointment of David Nicholas Greenwood as a director on 16 April 2019 | |
23 May 2019 | AP01 | Appointment of Mr Joseph Daniel Thomas as a director on 16 April 2019 | |
01 Apr 2019 | CH01 | Director's details changed for Mr Andrew Pratt on 1 January 2019 | |
10 Feb 2019 | AD01 | Registered office address changed from 321 Southgate House Wilmslow Road Cheadle SK8 3PW England to Southgate 2 321 Wilmslow Road Cheadle Cheshire SK8 3PW on 10 February 2019 | |
24 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2019 | AD01 | Registered office address changed from 18 Hollin Lane Styal Wilmslow Cheshire SK9 4JH United Kingdom to 321 Southgate House Wilmslow Road Cheadle SK8 3PW on 23 January 2019 | |
23 Jan 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 31 December 2018 | |
10 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 21 December 2018
|
|
04 Jan 2019 | MR01 | Registration of charge 114185480004, created on 21 December 2018 | |
03 Jan 2019 | MR01 | Registration of charge 114185480003, created on 21 December 2018 | |
15 Nov 2018 | PSC02 | Notification of Gresham House (Nominees) Limited as a person with significant control on 17 September 2018 | |
15 Nov 2018 | PSC07 | Cessation of Nigel Keith Rawlings as a person with significant control on 17 September 2018 | |
05 Nov 2018 | RP04AP01 | Second filing for the appointment of Andrew Pratt as a director | |
05 Nov 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 17 September 2018
|
|
17 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 17 September 2018
|
|
09 Oct 2018 | CH01 | Director's details changed for Mr Nick Greenwood on 4 October 2018 | |
05 Oct 2018 | SH08 | Change of share class name or designation | |
04 Oct 2018 | AP01 | Appointment of Mr Nick Greenwood as a director on 17 September 2018 | |
04 Oct 2018 | AP01 |
Appointment of Mr Andrew Pratt as a director on 17 September 2018
|
|
04 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2018 | MR01 | Registration of charge 114185480002, created on 17 September 2018 | |
24 Sep 2018 | MR01 | Registration of charge 114185480001, created on 17 September 2018 | |
15 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-15
|