RISEHOLME RESIDENTS MANAGEMENT COMPANY LIMITED

Burbeck Burbeck, Knaresborough, HG5 8HX, England
StatusACTIVE
Company No.07131033
Category
Incorporated20 Jan 2010
Age14 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

RISEHOLME RESIDENTS MANAGEMENT COMPANY LIMITED is an active with number 07131033. It was incorporated 14 years, 4 months, 2 days ago, on 20 January 2010. The company address is Burbeck Burbeck, Knaresborough, HG5 8HX, England.



Company Fillings

Confirmation statement with no updates

Date: 06 Jan 2024

Action Date: 06 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2024

Action Date: 01 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2023

Action Date: 01 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2022

Action Date: 01 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2022

Action Date: 20 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2021

Action Date: 27 Oct 2021

Category: Address

Type: AD01

Old address: 5 Meadow Garth Bramhope Leeds LS16 9DY England

Change date: 2021-10-27

New address: Burbeck Abbey Road Knaresborough HG5 8HX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2021

Action Date: 01 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-08

Old address: 2 North Lane Navenby Lincoln LN5 0EH England

New address: 5 Meadow Garth Bramhope Leeds LS16 9DY

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2021

Action Date: 01 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-12

Officer name: Georgina Hendrie

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Address

Type: AD01

Old address: 2 Oakleigh Drive Lincoln LN1 1DG England

New address: 2 North Lane Navenby Lincoln LN5 0EH

Change date: 2019-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 May 2019

Action Date: 01 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Notification of a person with significant control statement

Date: 22 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2018

Action Date: 25 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Elliot Collins

Cessation date: 2018-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Address

Type: AD01

New address: 2 Oakleigh Drive Lincoln LN1 1DG

Old address: Badger Hills Main Road Beelsby Grimsby South Humberside DN37 0TN

Change date: 2018-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-25

Officer name: James Elliot Collins

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-06-25

Officer name: James Elliott Collins

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard Warren Collins

Termination date: 2018-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elvira Baldock

Appointment date: 2018-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-03

Officer name: Mr James Cunningham

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Alison Leanne Wright

Appointment date: 2018-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Georgina Hendrie

Appointment date: 2018-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2018

Action Date: 01 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2017

Action Date: 01 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2016

Action Date: 01 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Mar 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2015

Action Date: 01 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Mar 2015

Action Date: 20 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2014

Action Date: 01 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jan 2014

Action Date: 20 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2013

Action Date: 01 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jan 2013

Action Date: 20 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2012

Action Date: 01 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Jan 2012

Action Date: 20 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2011

Action Date: 01 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-01

Documents

View document PDF

Annual return company with made up date

Date: 01 Apr 2011

Action Date: 17 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-17

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Feb 2010

Action Date: 01 Jan 2011

Category: Accounts

Type: AA01

Made up date: 2011-01-31

New date: 2011-01-01

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Saban

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gerard Warren Collins

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: James Elliott Collins

Documents

View document PDF

Appoint person director company with name

Date: 05 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Elliot Collins

Documents

View document PDF

Incorporation company

Date: 20 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRADBAR LIMITED

32 WALTER ROAD,SWANSEA,SA1 5NW

Number:10309750
Status:ACTIVE
Category:Private Limited Company

H.O.B. MANAGEMENT LIMITED

OTELEY,SHROPSHIRE,SY12 0PB

Number:04462475
Status:ACTIVE
Category:Private Limited Company

INTENSY LIMITED

BROADSTONE MILL,STOCKPORT,SK5 7DL

Number:11288448
Status:ACTIVE
Category:Private Limited Company

KINGSWOOD FIRE AND SECURITY LTD

3 BROAD ROAD,BRISTOL,BS15 1HS

Number:08354767
Status:ACTIVE
Category:Private Limited Company

POLYDYNAMICS LIMITED

PHOENIX HOUSE,BODELWYDDAN,LL18 5TY

Number:03894180
Status:ACTIVE
Category:Private Limited Company

RAPTOR SOFTWARE LIMITED

1 BLOOMSFIELD,BURWELL,CB25 0RA

Number:07204507
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source