RISE HOMES LTD

11418548
1A THE MAILBOX EXCHANGE STREET STOCKPORT SK3 0GA

Documents

Documents
Date Category Description Pages
13 Sep 2024 accounts Annual Accounts 26 Buy now
29 Jul 2024 capital Statement of capital (Section 108) 3 Buy now
29 Jul 2024 insolvency Solvency Statement dated 25/07/24 1 Buy now
29 Jul 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
29 Jul 2024 resolution Resolution 1 Buy now
25 Apr 2024 capital Second Filing Capital Allotment Shares 4 Buy now
03 Apr 2024 officers Termination of appointment of director (Andrew Pratt) 1 Buy now
27 Mar 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jun 2023 accounts Annual Accounts 25 Buy now
18 Apr 2023 capital Return of Allotment of shares 4 Buy now
09 Mar 2023 confirmation-statement Confirmation Statement With Updates 10 Buy now
27 Sep 2022 accounts Annual Accounts 28 Buy now
12 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2022 accounts Annual Accounts 30 Buy now
12 Aug 2021 mortgage Registration of a charge 27 Buy now
02 Aug 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2020 accounts Annual Accounts 31 Buy now
30 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jun 2019 accounts Annual Accounts 25 Buy now
23 May 2019 officers Termination of appointment of director (David Nicholas Greenwood) 1 Buy now
23 May 2019 officers Appointment of director (Mr Joseph Daniel Thomas) 2 Buy now
01 Apr 2019 officers Change of particulars for director (Mr Andrew Pratt) 2 Buy now
10 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jan 2019 resolution Resolution 3 Buy now
23 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jan 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Jan 2019 capital Return of Allotment of shares 6 Buy now
04 Jan 2019 mortgage Registration of a charge 31 Buy now
03 Jan 2019 mortgage Registration of a charge 23 Buy now
15 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
15 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Nov 2018 officers Second Filing Of Director Appointment With Name 6 Buy now
05 Nov 2018 capital Second Filing Capital Allotment Shares 13 Buy now
17 Oct 2018 capital Return of Allotment of shares 7 Buy now
09 Oct 2018 officers Change of particulars for director (Mr Nick Greenwood) 2 Buy now
05 Oct 2018 capital Notice of name or other designation of class of shares 2 Buy now
04 Oct 2018 officers Appointment of director (Mr Nick Greenwood) 2 Buy now
04 Oct 2018 officers Appointment of director (Mr Andrew Pratt) 3 Buy now
04 Oct 2018 resolution Resolution 53 Buy now
01 Oct 2018 mortgage Registration of a charge 49 Buy now
24 Sep 2018 mortgage Registration of a charge 23 Buy now
15 Jun 2018 incorporation Incorporation Company 18 Buy now