- Company Overview for RISE PROPCO 7 LIMITED (13190451)
- Filing history for RISE PROPCO 7 LIMITED (13190451)
- People for RISE PROPCO 7 LIMITED (13190451)
- Charges for RISE PROPCO 7 LIMITED (13190451)
- More for RISE PROPCO 7 LIMITED (13190451)
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) |
---|---|---|---|
21 Jan 2025 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 February 2023
|
|
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
|
|
29 Jul 2024 | CAP-SS | Solvency Statement dated 25/07/24 | |
29 Jul 2024 | SH20 | Statement by Directors | |
29 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 February 2023
|
|
18 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with no updates | |
14 Jun 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
09 Jun 2023 | TM01 | Termination of appointment of Alejandro Miguel Pilato as a director on 9 June 2023 | |
13 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 1 February 2023
|
|
09 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with updates | |
23 Dec 2022 | MR01 | Registration of charge 131904510001, created on 22 December 2022 | |
10 Oct 2022 | PSC02 | Notification of Gh Btr Finance Limited as a person with significant control on 3 October 2022 | |
10 Oct 2022 | PSC07 | Cessation of Gh Btr Portfolio Holdings Limited as a person with significant control on 3 October 2022 | |
29 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
10 Mar 2022 | CS01 | Confirmation statement made on 8 February 2022 with updates | |
02 Aug 2021 | PSC02 | Notification of Gh Btr Portfolio Holdings 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 | |
23 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 20 July 2021
|
|
03 Mar 2021 | AA01 | Current accounting period shortened from 28 February 2022 to 31 December 2021 | |
03 Mar 2021 | AD01 | Registered office address changed from 1a 1a the Mailbox 1 Exchange Street Stockport Cheshire, SK3 0GA England to 1a the Mailbox 1 Exchange Street Stockport Cheshire SK3 0GA on 3 March 2021 | |
02 Mar 2021 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW England to 1a 1a the Mailbox 1 Exchange Street Stockport Cheshire, SK3 0GA on 2 March 2021 | |
09 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-09
|