PINE VIEW RIPON LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewMicro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

22/01/2522 January 2025 Micro company accounts made up to 2024-04-30

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-12-27 with updates

View Document

15/01/2515 January 2025 Statement of capital following an allotment of shares on 2024-12-27

View Document

02/08/242 August 2024 Appointment of Mrs Miriam Anne Skelton as a director on 2024-08-01

View Document

02/08/242 August 2024 Appointment of Dickinson Egerton (Rbm) Limited as a secretary on 2024-08-01

View Document

01/08/241 August 2024 Registered office address changed from Liv Whitehall Waterfront Riverside Way Leeds LS1 4EH England to Unit H6, Brindley House Premier Way Lowfields Business Park Elland HX5 9HF on 2024-08-01

View Document

01/08/241 August 2024 Appointment of Mr John Proudlove as a director on 2024-08-01

View Document

30/07/2430 July 2024 Termination of appointment of Liv (Secretarial Services) Limited as a secretary on 2024-07-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2023-12-27 with updates

View Document

09/01/249 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

17/11/2217 November 2022 Accounts for a dormant company made up to 2022-04-30

View Document

21/09/2221 September 2022 Termination of appointment of Doris Beryl Lee as a director on 2022-09-21

View Document

21/09/2221 September 2022 Termination of appointment of Peter Michael Neafsey as a director on 2022-09-21

View Document

21/09/2221 September 2022 Termination of appointment of Beatrice Patricia Ramsey as a director on 2022-09-21

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES

View Document

09/09/209 September 2020 REGISTERED OFFICE CHANGED ON 09/09/2020 FROM C/O EDDISONS LIV WHITEHALL WATERFRONT 2 RIVERSIDE WAY LEEDS LS1 4EH

View Document

09/09/209 September 2020 CORPORATE SECRETARY APPOINTED LIV (SECRETARIAL SERVICES) LIMITED

View Document

28/07/2028 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANNE MASON

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/03/206 March 2020 APPOINTMENT TERMINATED, SECRETARY ELIZABETH PRICE

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

14/01/2014 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN COLLINGE

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR FRANCIS JOHNSON

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/03/1918 March 2019 DIRECTOR APPOINTED MR FRANCIS TREVOR DAVID JOHNSON

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

29/10/1829 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MRS DORIS BERYL LEE

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR RICKY MADDEN

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR JOHN EDWARD COLLINGE

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MRS CHRISTINE JOYCE WRIGHT

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MRS ANNE MASON

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR PETER MICHAEL NEAFSEY

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MRS BEATRICE PATRICIA RAMSEY

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR RICKY MADDEN

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MR RICKY MADDEN

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

23/11/1723 November 2017 SECRETARY APPOINTED MISS ELIZABETH HARRIET PRICE

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, SECRETARY DANIELLE MCCARTHY

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, SECRETARY DANIELLE MCCARTHY

View Document

16/11/1716 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

29/09/1629 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS DANIELLE CLARE MCCARTHY / 27/09/2016

View Document

29/09/1629 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS DANIELLE CLAIR MCCARTHY / 27/09/2016

View Document

29/09/1629 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS DANIELLE CLARE MCCARTHY / 27/09/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM C/O C/O EDDISONS TORONTO SQUARE TORONTO STREET LEEDS LS1 2HJ

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, DIRECTOR MAX LAWTON

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/02/153 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/09/142 September 2014 SECRETARY APPOINTED MISS DANIELLE CLAIR MCCARTHY

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MR MAX ANDREW LAWTON

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, SECRETARY HELENA MURPHY

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, SECRETARY HELENA MURPHY

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR HELENA MURPHY

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICKY MADDEN / 08/07/2013

View Document

13/01/1413 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM C/O EDDISONS PENNINE HOUSE RUSSELL STREET LEEDS WEST YORKSHIRE LS1 5RN UNITED KINGDOM

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/01/139 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

25/10/1225 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED HELENA JANE MURPHY

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA HEALD

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA HEALD

View Document

16/01/1216 January 2012 SECRETARY APPOINTED HELENA MURPHY

View Document

11/01/1211 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

17/08/1117 August 2011 CURREXT FROM 31/01/2012 TO 30/04/2012

View Document

14/03/1114 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

22/02/1122 February 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLANS

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED MR RICKY MADDEN

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR MARCUS BRENNAND

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED MRS ALEXANDRA FAY HEALD

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, SECRETARY SHARON MORLEY

View Document

26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM FAGLEY QUARRY FAGLEY LANE ECCLESHILL BRADFORD WEST YORKSHIRE BD2 3NT ENGLAND

View Document

27/09/1027 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS ANTHONY HAROLD BRENNAND / 06/08/2010

View Document

20/05/1020 May 2010 SECRETARY APPOINTED ALEXANDRA HEALD

View Document

08/02/108 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON TRACEY MORLEY / 08/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID WILLANS / 08/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS ANTHONY HAROLD BRENNAND / 08/01/2010

View Document

08/02/108 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM RUSSELL HOUSE FAGLEY LANE ECCLESHILL BRADFORD BD2 3NT

View Document

06/08/096 August 2009 SECRETARY APPOINTED SHARON TRACEY MORLEY

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL WILLANS

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED MARCUS ANTHONY HAROLD BRENNAND

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/2009 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS ENGLAND

View Document

10/03/0910 March 2009 DIRECTOR AND SECRETARY APPOINTED MICHAEL DAVID WILLANS

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR JONATHON ROUND

View Document

09/01/099 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company