RISE PARTNERSHIP DEVELOPMENTS LTD

The Gateway The Gateway, Craven Arms, SY7 9BW, United Kingdom
StatusACTIVE
Company No.09910254
CategoryPrivate Limited Company
Incorporated10 Dec 2015
Age8 years, 5 months, 7 days
JurisdictionEngland Wales

SUMMARY

RISE PARTNERSHIP DEVELOPMENTS LTD is an active private limited company with number 09910254. It was incorporated 8 years, 5 months, 7 days ago, on 10 December 2015. The company address is The Gateway The Gateway, Craven Arms, SY7 9BW, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 29 Jan 2024

Action Date: 29 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-29

Officer name: Ms Kathryn Anne Smith

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2024

Action Date: 29 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sara Elizabeth Woodall

Termination date: 2024-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2023

Action Date: 30 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Hinton Smith

Termination date: 2023-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sara Elizabeth Woodall

Appointment date: 2023-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2023

Action Date: 09 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Geoffrey Woolley

Termination date: 2023-11-09

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jun 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-06-26

Officer name: Ms Nicola Cheryl Griffiths

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jun 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew John Cooke

Termination date: 2023-06-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew John Cooke

Appointment date: 2022-12-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicola Cheryl Griffiths

Termination date: 2022-12-16

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2022

Action Date: 20 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Michele Lesley Ibbs

Appointment date: 2022-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Denis Barker

Termination date: 2022-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2021

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-01

Officer name: Mr John Denis Barker

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Alison Punyer

Appointment date: 2021-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon David Ewins

Termination date: 2021-11-12

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Memorandum articles

Date: 30 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control statement

Date: 12 Apr 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Imran Patel

Cessation date: 2021-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon David Ewins

Cessation date: 2021-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Connexus Homes Limited

Cessation date: 2021-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Hinton Smith

Cessation date: 2021-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Geoffrey Woolley

Cessation date: 2021-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul O'driscoll

Cessation date: 2021-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-01

Psc name: Simon David Gibbs

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-01

Psc name: Andrew Battrum

Documents

View document PDF

Notification of a person with significant control

Date: 08 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Connexus Homes Limited

Notification date: 2021-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Address

Type: AD01

Old address: Legion Way Hereford HR1 1LN

New address: The Gateway the Auction Yard Craven Arms SY7 9BW

Change date: 2021-04-08

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2020

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Notification of a person with significant control

Date: 10 Dec 2020

Action Date: 10 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-11-10

Psc name: Simon David Ewins

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2020

Action Date: 10 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon David Ewins

Appointment date: 2020-11-10

Documents

View document PDF

Notification of a person with significant control

Date: 19 Nov 2020

Action Date: 10 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Imran Patel

Notification date: 2020-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-15

Officer name: David John Lincoln

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-15

Officer name: John William Cross

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Sep 2020

Action Date: 15 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David John Lincoln

Cessation date: 2020-09-15

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Sep 2020

Action Date: 15 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-15

Psc name: John William Cross

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-19

Officer name: Mr Simon David Gibbs

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-19

Officer name: Mr Andrew Battrum

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-19

Officer name: Hilary Gardner

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2019

Action Date: 19 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-19

Psc name: Simon David Gibbs

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2019

Action Date: 19 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-19

Psc name: Andrew Battrum

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2019

Action Date: 19 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-19

Psc name: Hilary Gardner

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Apr 2019

Action Date: 14 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-14

Psc name: Philippa Mary Jones

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2019

Action Date: 14 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-14

Officer name: Philippa Mary Jones

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Michael Mccarthy

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Geoffrey Woolley

Appointment date: 2019-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul O'driscoll

Termination date: 2019-03-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Apr 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-03-27

Officer name: Mrs Nicola Cheryl Griffiths

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Scott Forbes

Termination date: 2019-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Apr 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-28

Officer name: Richard Geoffrey Woolley

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Geoffrey Woolley

Notification date: 2019-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2019

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-31

Psc name: Michael Mccarthy

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-01

Psc name: Duncan Scott Forbes

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Notification of a person with significant control

Date: 17 Dec 2018

Action Date: 11 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-11

Psc name: Hilary Gardner

Documents

View document PDF

Notification of a person with significant control

Date: 17 Dec 2018

Action Date: 11 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John William Cross

Notification date: 2018-12-11

Documents

View document PDF

Notification of a person with significant control

Date: 17 Dec 2018

Action Date: 11 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Hinton Smith

Notification date: 2018-12-11

Documents

View document PDF

Notification of a person with significant control

Date: 17 Dec 2018

Action Date: 11 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Philippa Mary Jones

Notification date: 2018-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-11

Officer name: Ms Hilary Gardner

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John William Cross

Appointment date: 2018-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-11

Officer name: Mr Paul Hinton Smith

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Philippa Mary Jones

Appointment date: 2018-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Stephen Williamson

Termination date: 2018-11-30

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Duncan Scott Forebes

Change date: 2018-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-30

Officer name: Sonia Mary Higgins

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Dec 2018

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-30

Psc name: James Stephen Williamson

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Dec 2018

Action Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-30

Psc name: Sonia Mary Higgins

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-15

Officer name: Graham Charles Biggs

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2018

Action Date: 15 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-15

Psc name: Graham Charles Biggs

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2018

Action Date: 24 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Duncan Scott Forbes

Notification date: 2018-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Scott Forebes

Appointment date: 2018-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-09-24

Officer name: Mr Richard Geoffrey Woolley

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-24

Officer name: Jennifer Jean Hayball

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Sep 2018

Action Date: 19 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-19

Psc name: Jacob Routh Berriman

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-19

Officer name: Jacob Routh Berriman

Documents

View document PDF

Resolution

Date: 18 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-15

Officer name: Dr Michael Mccarthy

Documents

View document PDF

Notification of a person with significant control

Date: 30 Mar 2018

Action Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Mccarthy

Notification date: 2018-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2017

Action Date: 09 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Frank Brown

Termination date: 2017-12-09

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jacob Routh Berriman

Appointment date: 2017-07-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Sep 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Jennifer Jean Hayball

Appointment date: 2017-07-27

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2017

Action Date: 27 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Stephen Williamson

Notification date: 2017-07-27

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2017

Action Date: 27 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-27

Psc name: Paul O'driscoll

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2017

Action Date: 27 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-27

Psc name: David Lincoln

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2017

Action Date: 27 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Graham Charles Biggs

Notification date: 2017-07-27

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2017

Action Date: 27 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-27

Psc name: Jacob Routh Berriman

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2017

Action Date: 27 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sonia Mary Higgins

Notification date: 2017-07-27

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2017

Action Date: 27 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-27

Psc name: Richard Geoffrey Woolley

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2017

Action Date: 27 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christine Deborah Duggan

Cessation date: 2017-07-27

Documents

View document PDF


Some Companies

CHALK PR LTD

UNI 6J CLAPHAM ARTS CENTRE,LONDON,SW4 6DH

Number:05028651
Status:ACTIVE
Category:Private Limited Company

ELM GROVE OUT OF SCHOOL CLUB

ELM GROVE PRIMARY SCHOOL,BRIGHTON,BN2 3ES

Number:05577373
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

INFINITE 100 LTD

25 LOWER ROAD,FETCHAM,KT22 9EL

Number:07911965
Status:ACTIVE
Category:Private Limited Company

IVAN PEYCHEV LTD

188 SILVER STREET,LONDON,N18 1QY

Number:11849825
Status:ACTIVE
Category:Private Limited Company

M A FLOORING & CARPETS LTD

UNIT 15 ENTERPRISE COURT,CRAWLEY,RH11 7RW

Number:08122099
Status:ACTIVE
Category:Private Limited Company

MY PREFERENCE SERVICE LIMITED

CARDRONA HOUSE,INNERLEITHEN,EH44 6PS

Number:SC565605
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