EASBY RISE MANAGEMENT COMPANY LIMITED

05500043
1ST FLOOR UNIT D2 MINERVA BUSINESS PARK LYNCH WOOD PETERBOROUGH PE2 6FT

Documents

Documents
Date Category Description Pages
18 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2023 officers Change of particulars for secretary (Mr Gary Martin) 1 Buy now
29 Nov 2023 accounts Annual Accounts 3 Buy now
18 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2022 accounts Annual Accounts 3 Buy now
06 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2021 accounts Annual Accounts 3 Buy now
01 Apr 2021 officers Termination of appointment of director (Mark Trevellyan Lewis) 1 Buy now
31 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2021 officers Appointment of director (Mr Franc D'agnano) 2 Buy now
10 Mar 2021 accounts Annual Accounts 3 Buy now
08 Mar 2021 officers Appointment of director (Mr Dipash Sidpura) 2 Buy now
30 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2019 accounts Annual Accounts 2 Buy now
12 Apr 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Oct 2018 officers Change of particulars for director (Mr Robert Paul Stone) 2 Buy now
10 Oct 2018 officers Appointment of secretary (Mr Gary Martin) 2 Buy now
10 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Oct 2018 officers Termination of appointment of secretary (Block Management Uk Limited) 1 Buy now
14 Sep 2018 accounts Annual Accounts 2 Buy now
05 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Aug 2017 accounts Annual Accounts 2 Buy now
13 Apr 2017 officers Appointment of director (Mr Robert Paul Stone) 2 Buy now
30 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Nov 2016 officers Termination of appointment of director (Nadine Sidhpura) 1 Buy now
04 Aug 2016 accounts Annual Accounts 3 Buy now
19 Apr 2016 accounts Annual Accounts 3 Buy now
30 Mar 2016 annual-return Annual Return 5 Buy now
20 May 2015 officers Change of particulars for director (Nadine Sidhpura) 2 Buy now
29 Apr 2015 accounts Annual Accounts 4 Buy now
30 Mar 2015 annual-return Annual Return 5 Buy now
05 Aug 2014 officers Change of particulars for director (Mr Mark Trevellyan Lewis) 2 Buy now
05 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Aug 2014 officers Change of particulars for corporate secretary (Block Management Uk Limited) 1 Buy now
07 May 2014 accounts Annual Accounts 4 Buy now
28 Apr 2014 officers Appointment of corporate secretary (Block Management Uk Limited) 2 Buy now
28 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Apr 2014 annual-return Annual Return 5 Buy now
16 Apr 2013 accounts Annual Accounts 3 Buy now
10 Apr 2013 annual-return Annual Return 5 Buy now
18 Apr 2012 accounts Annual Accounts 4 Buy now
10 Apr 2012 annual-return Annual Return 5 Buy now
26 Oct 2011 officers Appointment of director (Mr Mark Trevellyan Lewis) 2 Buy now
18 Oct 2011 officers Termination of appointment of director (Paul Markham) 2 Buy now
18 Oct 2011 officers Appointment of director (Nadine Sidhpura) 3 Buy now
18 Oct 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Oct 2011 officers Termination of appointment of director (Martin Pettican) 2 Buy now
07 Oct 2011 officers Termination of appointment of secretary (Martin Pettican) 2 Buy now
02 Aug 2011 accounts Annual Accounts 4 Buy now
02 Aug 2011 annual-return Annual Return 6 Buy now
01 Oct 2010 annual-return Annual Return 6 Buy now
01 Oct 2010 officers Change of particulars for director (Mr Paul Michael Markham) 2 Buy now
28 Jun 2010 accounts Annual Accounts 4 Buy now
04 Nov 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Nov 2009 annual-return Annual Return 7 Buy now
03 Nov 2009 gazette Gazette Notice Compulsary 1 Buy now
27 May 2009 accounts Annual Accounts 4 Buy now
28 Aug 2008 annual-return Return made up to 05/07/08; full list of members 7 Buy now
14 May 2008 accounts Annual Accounts 4 Buy now
24 Sep 2007 annual-return Return made up to 05/07/07; change of members 10 Buy now
06 Jun 2007 address Registered office changed on 06/06/07 from: 33B jubilee street woodston peterborough cambs PE2 9PH 1 Buy now
06 Jun 2007 accounts Annual Accounts 4 Buy now
25 Oct 2006 annual-return Return made up to 05/07/06; full list of members 7 Buy now
27 Jul 2005 address Registered office changed on 27/07/05 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
27 Jul 2005 officers New secretary appointed;new director appointed 2 Buy now
27 Jul 2005 officers New director appointed 2 Buy now
27 Jul 2005 officers Director resigned 1 Buy now
27 Jul 2005 officers Secretary resigned 1 Buy now
05 Jul 2005 incorporation Incorporation Company 34 Buy now