RISE PARTNERSHIP (EOT) LIMITED
Status | ACTIVE |
Company No. | 09380487 |
Category | Private Limited Company |
Incorporated | 08 Jan 2015 |
Age | 9 years, 5 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
RISE PARTNERSHIP (EOT) LIMITED is an active private limited company with number 09380487. It was incorporated 9 years, 5 months, 8 days ago, on 08 January 2015. The company address is 3rd Floor The Bridge 3rd Floor The Bridge, London, SE1 0NQ, London, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Feb 2024
Action Date: 08 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-08
Documents
Change person director company with change date
Date: 15 Feb 2024
Action Date: 15 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kuljit Kaur Sandhu
Change date: 2024-02-15
Documents
Accounts with accounts type dormant
Date: 30 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 02 Jun 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elaine Knibbs
Change date: 2023-06-01
Documents
Change person director company with change date
Date: 02 Jun 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kuljit Kaur Sandhu
Change date: 2023-06-01
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2023
Action Date: 01 Jun 2023
Category: Address
Type: AD01
Old address: 221 Walmer Road London W11 4EY England
Change date: 2023-06-01
New address: 3rd Floor the Bridge 73-81 Southwark Bridge Road London London SE1 0NQ
Documents
Confirmation statement with no updates
Date: 13 Jan 2023
Action Date: 08 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-08
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 08 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-08
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 08 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-08
Documents
Confirmation statement with no updates
Date: 08 Jan 2020
Action Date: 08 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-08
Documents
Accounts with accounts type dormant
Date: 26 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2019
Action Date: 08 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-08
Documents
Accounts with accounts type dormant
Date: 14 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination secretary company with name termination date
Date: 01 Mar 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Ian Davies
Termination date: 2018-02-28
Documents
Accounts with accounts type dormant
Date: 08 Feb 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-01
New address: 221 Walmer Road London W11 4EY
Old address: Camden House 199 Arlington Road London NW1 7HA England
Documents
Termination director company with name termination date
Date: 01 Feb 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-31
Officer name: Rahila Ameen
Documents
Confirmation statement with no updates
Date: 09 Jan 2018
Action Date: 08 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-08
Documents
Appoint person director company with name date
Date: 10 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Clare Elizabeth King
Appointment date: 2017-10-02
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 08 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-08
Documents
Termination director company with name termination date
Date: 02 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence William Parker
Termination date: 2016-12-01
Documents
Appoint person director company with name date
Date: 19 Oct 2016
Action Date: 05 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-05
Officer name: Ms Rahila Ameen
Documents
Accounts with accounts type dormant
Date: 07 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 16 May 2016
Action Date: 15 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charlotte Griffiths
Termination date: 2016-05-15
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2016
Action Date: 08 Feb 2016
Category: Address
Type: AD01
Old address: 151 Buckingham Palace Road London SW1W 9SZ
Change date: 2016-02-08
New address: Camden House 199 Arlington Road London NW1 7HA
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2016
Action Date: 08 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-08
Documents
Change person director company with change date
Date: 13 Jan 2016
Action Date: 13 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-13
Officer name: Lady Odile Marie Henriette Slynn
Documents
Appoint person secretary company with name date
Date: 26 Mar 2015
Action Date: 12 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Paul Ian Davies
Appointment date: 2015-02-12
Documents
Resolution
Date: 12 Feb 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 09 Jan 2015
Action Date: 09 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kuljit Kaur Sandhu
Change date: 2015-01-09
Documents
Change account reference date company current extended
Date: 08 Jan 2015
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-01-31
New date: 2016-03-31
Documents
Some Companies
36 BENHILTON GARDENS,SUTTON,SM1 3BS
Number: | 07240317 |
Status: | ACTIVE |
Category: | Private Limited Company |
46, FLAT 4,WORTHING,BN11 1RQ
Number: | 11576242 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRE ROCK BREWING COMPANY LTD.
32 SOTHEBY AVENUE,SUTTON-IN-ASHFIELD,NG17 5JX
Number: | 10993126 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 FOUNTAIN STREET,ULVERSTON,LA12 7EQ
Number: | 06553460 |
Status: | ACTIVE |
Category: | Private Limited Company |
ATLANTIC STREET,ALTRINCHAM,WA14 5DN
Number: | 03971940 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 MIMRAM ROAD,HERTFORD,SG14 1NN
Number: | 11696660 |
Status: | ACTIVE |
Category: | Private Limited Company |