RISE COMMUNITY DEVELOPMENT C.I.C.

Company Documents

DateDescription
23/05/1523 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/04/1525 April 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISSIE CASSELL

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/12/1429 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

12/12/1412 December 2014 COMPANY NAME CHANGED RISE COMMUNITY DEVELOPMENT LIMITED
CERTIFICATE ISSUED ON 12/12/14

View Document

12/12/1412 December 2014 CONVERSION TO A CIC

View Document

12/12/1412 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/08/1416 August 2014 DIRECTOR APPOINTED MS TRACY MAYHEW

View Document

20/07/1420 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICKY BRIAN / 20/07/2014

View Document

20/07/1420 July 2014 DIRECTOR APPOINTED MR TIMOTHY SHELLEY

View Document

27/12/1327 December 2013 Annual return made up to 20 December 2013 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MS CHRISSIE CASSELL

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MR RICKY BRIAN

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MR MICHAEL CLARKE

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR IAIN LUCAS

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD DOWNES

View Document

24/12/1224 December 2012 Annual return made up to 20 December 2012 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/12/1128 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/12/1029 December 2010 Annual return made up to 20 December 2010 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, SECRETARY COLIN LEWIS

View Document

24/11/1024 November 2010 REGISTERED OFFICE CHANGED ON 24/11/2010 FROM 2 CHESTNUT ROAD SHIRLEY WARREN SOUTHAMPTON HAMPSHIRE SO16 6BR UNITED KINGDOM

View Document

24/11/1024 November 2010 SECRETARY APPOINTED MR RODERICK JAMES JOHN DAVIES

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR MICHELE CROOME

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCHUGH

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN LEWIS

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SCOTT / 20/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK JAMES JOHN DAVIES / 20/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE ROSE CROOME / 20/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM DOWNES / 20/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN EDWIN LEWIS / 20/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAIN JAMES LUCAS / 20/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEITH MCHUGH / 20/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD WILLIAM SUMMERS / 20/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSANNAH ROSIE / 20/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SETH ROSIE / 20/12/2009

View Document

30/12/0930 December 2009 Annual return made up to 20 December 2009 with full list of shareholders

View Document

22/01/0922 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/09 FROM: GISTERED OFFICE CHANGED ON 22/01/2009 FROM 47 IRVING ROAD, MAYBUSH SOUTHAMPTON HAMPSHIRE SO16 4EG

View Document

22/01/0922 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

22/01/0922 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED MICHELE ROSE CROOME

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED ANDREW KEITH MCHUGH

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED SUSANNAH ROSIE

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/10/071 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 NEW DIRECTOR APPOINTED

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/07/0621 July 2006 � NC 100/25 11/07/06

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/05/0618 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: G OFFICE CHANGED 10/05/06 NUMBER ONE LONDON ROAD SOUTHAMPTON HAMPSHIRE SO15 2AE

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

29/12/0529 December 2005 DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

08/07/058 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/057 June 2005 SECRETARY RESIGNED

View Document

07/06/057 June 2005 NEW SECRETARY APPOINTED

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 S366A DISP HOLDING AGM 31/01/05

View Document

20/12/0420 December 2004 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