RIPON ST CECILIA SOCIETY LTD
Status | ACTIVE |
Company No. | 03084115 |
Category | |
Incorporated | 26 Jul 1995 |
Age | 28 years, 10 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
RIPON ST CECILIA SOCIETY LTD is an active with number 03084115. It was incorporated 28 years, 10 months, 5 days ago, on 26 July 1995. The company address is 44 Kirkgate, Ripon, HG4 1PB, North Yorkshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 07 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 23 Aug 2023
Action Date: 23 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katherine Cecilia Cavanagh-Jackson
Termination date: 2023-08-23
Documents
Confirmation statement with no updates
Date: 11 Aug 2023
Action Date: 26 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-26
Documents
Appoint person director company with name date
Date: 31 May 2023
Action Date: 29 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Murdoch
Appointment date: 2023-05-29
Documents
Termination director company with name termination date
Date: 31 May 2023
Action Date: 29 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul William James Baily
Termination date: 2023-05-29
Documents
Confirmation statement with no updates
Date: 30 Aug 2022
Action Date: 26 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-26
Documents
Appoint person director company with name date
Date: 26 Aug 2022
Action Date: 11 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-11
Officer name: Mr Charles Sydney Penryn Monck
Documents
Appoint person director company with name date
Date: 26 Aug 2022
Action Date: 11 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-11
Officer name: Mr Nicholas Alisdair Chamberlain
Documents
Termination director company with name termination date
Date: 26 Aug 2022
Action Date: 11 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Kitching
Termination date: 2022-07-11
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 06 Dec 2021
Action Date: 03 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-03
Officer name: Mrs Katherine Cecilia Cavanagh-Jackson
Documents
Appoint person director company with name date
Date: 09 Sep 2021
Action Date: 30 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Katherine Cecilia Cavanagh-Jackson
Appointment date: 2021-08-30
Documents
Confirmation statement with no updates
Date: 02 Sep 2021
Action Date: 26 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-26
Documents
Change sail address company with old address new address
Date: 24 Aug 2021
Category: Address
Type: AD02
Old address: East Field High Street Markington Harrogate North Yorkshire HG3 3NR England
New address: Unit 2 the Coach House Phoenix Business Centre Low Mill Road Ripon HG4 1NS
Documents
Change person director company with change date
Date: 23 Aug 2021
Action Date: 26 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martyn John Clarke
Change date: 2021-07-26
Documents
Termination director company with name termination date
Date: 23 Aug 2021
Action Date: 05 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew James Palmer
Termination date: 2021-07-05
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 06 Jul 2021
Action Date: 05 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katherine Elizabeth Hume Enthoven
Termination date: 2021-07-05
Documents
Confirmation statement with no updates
Date: 02 Oct 2020
Action Date: 26 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-26
Documents
Appoint person director company with name date
Date: 02 Oct 2020
Action Date: 06 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Anthony Porter
Appointment date: 2020-08-06
Documents
Appoint person director company with name date
Date: 02 Oct 2020
Action Date: 06 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sarah Kitching
Appointment date: 2020-08-06
Documents
Appoint person director company with name date
Date: 02 Oct 2020
Action Date: 06 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-06
Officer name: Mrs Helen Dawson
Documents
Termination director company with name termination date
Date: 07 Sep 2020
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Jackson
Termination date: 2019-09-01
Documents
Termination director company with name termination date
Date: 07 Sep 2020
Action Date: 24 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-24
Officer name: Richard Dudley Russell
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2019
Action Date: 26 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-26
Documents
Appoint person secretary company with name date
Date: 03 Aug 2019
Action Date: 03 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-08-03
Officer name: Mr Martyn John Clarke
Documents
Termination secretary company with name termination date
Date: 03 Aug 2019
Action Date: 03 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-08-03
Officer name: Richard Dudley Russell
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 12 Jul 2019
Action Date: 08 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-08
Officer name: Dr Richard Dudley Russell
Documents
Termination director company with name termination date
Date: 29 Jun 2019
Action Date: 25 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-25
Officer name: Christopher David Shaw
Documents
Appoint person director company with name date
Date: 10 Aug 2018
Action Date: 07 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-07
Officer name: Dr Nicholas Jackson
Documents
Confirmation statement with no updates
Date: 27 Jul 2018
Action Date: 26 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-26
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 17 Jun 2018
Action Date: 11 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martyn John Clarke
Change date: 2018-06-11
Documents
Change person director company with change date
Date: 17 Jun 2018
Action Date: 11 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-11
Officer name: Mr Andrew James Palmer
Documents
Change person secretary company with change date
Date: 17 Jun 2018
Action Date: 11 Jun 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-06-11
Officer name: Richard Dudley Russell
Documents
Confirmation statement with no updates
Date: 27 Jul 2017
Action Date: 26 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-26
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 02 Jun 2017
Action Date: 20 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sally Driscoll
Termination date: 2017-05-20
Documents
Appoint person director company with name date
Date: 02 Oct 2016
Action Date: 26 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher David Shaw
Appointment date: 2016-09-26
Documents
Confirmation statement with updates
Date: 27 Jul 2016
Action Date: 26 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-26
Documents
Move registers to sail company with new address
Date: 27 Jul 2016
Category: Address
Type: AD03
New address: East Field High Street Markington Harrogate North Yorkshire HG3 3NR
Documents
Change sail address company with new address
Date: 27 Jul 2016
Category: Address
Type: AD02
New address: East Field High Street Markington Harrogate North Yorkshire HG3 3NR
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2016
Action Date: 03 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-03
Old address: , Eastfield High Street, Markington, Harrogate, North Yorks, HG3 3NR
New address: C/O the Barker Partnership 44 Kirkgate Ripon North Yorkshire HG4 1PB
Documents
Termination director company with name termination date
Date: 03 Jul 2016
Action Date: 27 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard John Sowden
Termination date: 2016-06-27
Documents
Annual return company with made up date no member list
Date: 26 Jul 2015
Action Date: 26 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-26
Documents
Change person director company with change date
Date: 12 Jul 2015
Action Date: 29 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-29
Officer name: Sally Driscoll
Documents
Appoint person director company with name date
Date: 11 Jul 2015
Action Date: 29 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Katherine Elizabeth Hume Enthoven
Appointment date: 2015-06-29
Documents
Appoint person director company with name date
Date: 11 Jul 2015
Action Date: 29 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sally Driscoll
Appointment date: 2015-06-29
Documents
Termination director company with name termination date
Date: 11 Jul 2015
Action Date: 29 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-29
Officer name: Robina Janet Morgan
Documents
Termination director company with name termination date
Date: 11 Jul 2015
Action Date: 29 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-29
Officer name: John Northcote Williams
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 16 Dec 2014
Action Date: 24 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-24
Officer name: Mr Paul William James Baily
Documents
Annual return company with made up date no member list
Date: 28 Jul 2014
Action Date: 26 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-26
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name termination date
Date: 14 Jul 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Alexander Sayer
Termination date: 2014-06-30
Documents
Appoint person director company with name
Date: 15 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Alexander Sayer
Documents
Annual return company with made up date no member list
Date: 29 Jul 2013
Action Date: 26 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-26
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 16 Jul 2013
Action Date: 08 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-08
Officer name: Mr Richard Sowden
Documents
Appoint person director company with name
Date: 15 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Sowden
Documents
Termination director company with name
Date: 14 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marie Ingham
Documents
Termination director company with name
Date: 27 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philippa Abrahams
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 27 Jul 2012
Action Date: 26 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-26
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 23 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Marie Elizabeth Ingham
Documents
Termination director company with name
Date: 01 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Holly Craven
Documents
Annual return company with made up date no member list
Date: 29 Jul 2011
Action Date: 26 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-26
Documents
Appoint person director company with name
Date: 16 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Holly Craven
Documents
Termination director company with name
Date: 12 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Rowland
Documents
Appoint person director company with name
Date: 28 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Linda Rowland
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 03 Aug 2010
Action Date: 26 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-26
Documents
Change person director company with change date
Date: 02 Aug 2010
Action Date: 12 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sol Martyn John Clarke
Change date: 2010-07-12
Documents
Change person director company with change date
Date: 31 Jul 2010
Action Date: 12 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-12
Officer name: John Northcote Williams
Documents
Change person director company with change date
Date: 31 Jul 2010
Action Date: 12 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Robina Janet Morgan
Change date: 2010-07-12
Documents
Change person director company with change date
Date: 31 Jul 2010
Action Date: 12 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-12
Officer name: Andrew James Palmer
Documents
Appoint person director company with name
Date: 30 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Philippa Georgina Abrahams
Documents
Legacy
Date: 03 Aug 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 26/07/09
Documents
Legacy
Date: 29 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mrs robina janet morgan
Documents
Legacy
Date: 27 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director lisa sorby
Documents
Accounts with accounts type partial exemption
Date: 24 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 28 Jul 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 26/07/08
Documents
Legacy
Date: 14 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 14/07/2008 from, 20 mallorie park drive, ripon, north yorkshire, HG4 2QD
Documents
Legacy
Date: 06 Aug 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 26/07/07
Documents
Legacy
Date: 06 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 04 Sep 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 26/07/06
Documents
Legacy
Date: 04 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 25 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 30/11/05 from: ashley house, ure bank, ripon, north yorkshire HG4 1JG
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 01 Sep 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/07/05
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 11 Aug 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/07/04
Documents
Some Companies
15 SUTCLIFFE ROAD,WELLING,DA16 1NJ
Number: | 10227459 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 BEECHES WALK,CARSHALTON BEECHES,SM5 4JT
Number: | 11556364 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 09727539 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 KENSINGTON ROAD,COLCHESTER,CO2 7FH
Number: | 11183801 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILVERWELL MANAGEMENT COMPANY LIMITED
PROSPECT PLACE,WINCHESTER,SO23 7RX
Number: | 04120161 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BROOK COURT,BECKENHAM,BR3 1HG
Number: | 11546826 |
Status: | ACTIVE |
Category: | Private Limited Company |