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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-18
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
  • GBP 3,500,000
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
  • GBP 1,775,000
17 Oct 2018 SH01 Statement of capital following an allotment of shares on 17 September 2018
  • GBP 3,125,000
  • ANNOTATION Clarification a second filed SH01 was registered on 05/11/2018.
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
  • ANNOTATION Clarification a second filed AP01 was registered on 05/11/2018.
04 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-06-15
  • GBP 1