RIPSTOP LLP

OC321731
118 BURY NEW ROAD UNITS 1-10, EURO CENTRE MANCHESTER M8 8EB

Documents

Documents
Date Category Description Pages
11 Jun 2024 accounts Change Account Reference Date Limited Liability Partnership Previous Extended 1 Buy now
28 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2023 accounts Annual Accounts 12 Buy now
14 Jun 2023 mortgage Statement of satisfaction of a charge in respect of a Limited Liability Partnership 1 Buy now
21 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2022 accounts Annual Accounts 12 Buy now
29 Sep 2022 accounts Change Account Reference Date Limited Liability Partnership Current Shortened 1 Buy now
25 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2022 address Change Registered Office Address Limited Liability Partnership With Date Old Address New Address 1 Buy now
14 Jul 2021 accounts Annual Accounts 12 Buy now
08 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2020 accounts Annual Accounts 11 Buy now
10 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2019 accounts Annual Accounts 11 Buy now
11 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2018 accounts Annual Accounts 11 Buy now
22 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2017 accounts Annual Accounts 11 Buy now
16 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jun 2016 accounts Annual Accounts 7 Buy now
09 Feb 2016 annual-return Annual Return of a Limited Liability Partnership 5 Buy now
09 Feb 2016 officers Change of particulars for member of a Limited Liability Partnership (David Thomas Hilton) 2 Buy now
08 Feb 2016 mortgage Registration of a charge in respect of a Limited Liability Partnership 41 Buy now
09 Jul 2015 accounts Annual Accounts 8 Buy now
09 Apr 2015 annual-return Annual Return of a Limited Liability Partnership 5 Buy now
12 Jun 2014 accounts Annual Accounts 8 Buy now
27 May 2014 mortgage Statement of satisfaction of a charge in respect of a Limited Liability Partnership 1 Buy now
14 Apr 2014 annual-return Annual Return of a Limited Liability Partnership 5 Buy now
03 Apr 2014 mortgage Registration of a charge in respect of a Limited Liability Partnership 17 Buy now
13 Feb 2014 mortgage Registration of a charge in respect of a Limited Liability Partnership 24 Buy now
28 Dec 2013 mortgage Registration of a charge in respect of a Limited Liability Partnership 18 Buy now
18 Dec 2013 mortgage Registration of a charge in respect of a Limited Liability Partnership 27 Buy now
17 Jul 2013 address Change Registered Office Address Limited Liability Partnership With Date Old Address 1 Buy now
28 May 2013 officers Appointment of member to a Limited Liability Partnership (Miss Serena Louise Bellamy) 2 Buy now
28 May 2013 officers Termination of the member of a Limited Liability Partnership (Damian Calderbank) 1 Buy now
08 May 2013 annual-return Annual Return of a Limited Liability Partnership 5 Buy now
05 Mar 2013 accounts Annual Accounts 8 Buy now
10 May 2012 accounts Annual Accounts 8 Buy now
05 Mar 2012 annual-return Annual Return of a Limited Liability Partnership 5 Buy now
05 Mar 2012 officers Change of particulars for member of a Limited Liability Partnership (David Thomas Hilton) 2 Buy now
05 Mar 2012 officers Change of particulars for member of a Limited Liability Partnership (Barry Corvan) 2 Buy now
19 Apr 2011 accounts Annual Accounts 8 Buy now
27 Jan 2011 annual-return Annual Return of a Limited Liability Partnership 10 Buy now
11 Jun 2010 mortgage Particulars of a mortgage or charge in respect of a Limited Liability Partnership 5 Buy now
12 May 2010 accounts Annual Accounts 10 Buy now
01 Feb 2010 annual-return Annual Return of a Limited Liability Partnership 10 Buy now
17 Aug 2009 officers Member resigned william tester 1 Buy now
17 Aug 2009 officers LLP member appointed damian james calderbank 1 Buy now
19 Jan 2009 annual-return Annual return made up to 15/01/09 3 Buy now
22 Dec 2008 accounts Annual Accounts 8 Buy now
27 Mar 2008 officers Member's particulars david hilton 1 Buy now
10 Feb 2008 accounts Annual Accounts 8 Buy now
19 Dec 2007 accounts Accounting reference date extended from 31/08/07 to 30/09/07 1 Buy now
30 Nov 2007 annual-return Annual return made up to 22/11/07 3 Buy now
28 Nov 2006 address Registered office changed on 28/11/06 from: units 1-6 euro centre, 116-118 bury new road, manchester, lancashire M8 8EB 1 Buy now
18 Aug 2006 incorporation Incorporation Company 4 Buy now