Advanced company searchLink opens in new window

RISE PROPCO 7 LIMITED

Company number 13190451

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)
21 Jan 2025 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 February 2023
  • GBP 20,001
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 20,001
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 20,001
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
  • GBP 20,001
  • ANNOTATION Clarification a second filed SH01 was registered on 25/04/2024 and 21/01/2025
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
  • GBP 20,000
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-02-09
  • GBP 100