RISE ROUTE 1 - THE DEPOT (PROPCO) LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

03/04/253 April 2025 Termination of appointment of Joe Thomas as a director on 2025-03-19

View Document

03/04/253 April 2025 Appointment of Chris Carter Keall as a director on 2025-03-19

View Document

24/03/2524 March 2025 Statement of capital following an allotment of shares on 2024-11-20

View Document

27/12/2427 December 2024 Second filing of a statement of capital following an allotment of shares on 2023-02-01

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

30/07/2430 July 2024 Statement of capital on 2024-07-30

View Document

30/07/2430 July 2024 Resolutions

View Document

30/07/2430 July 2024 Resolutions

View Document

30/07/2430 July 2024

View Document

30/07/2430 July 2024

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

14/06/2314 June 2023 Accounts for a small company made up to 2022-12-31

View Document

13/04/2313 April 2023 Statement of capital following an allotment of shares on 2023-02-01

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

11/10/2111 October 2021 Registered office address changed from 1 1a the Mailbox 1 Exchange Street Stockport Cheshire SK3 0GA England to 1a the Mailbox 1 Exchange Street Stockport Cheshire SK3 0GA on 2021-10-11

View Document

11/10/2111 October 2021 Registered office address changed from A1 the Mailbox 1 Exchange Street Stockport SK3 0GA England to 1 1a the Mailbox 1 Exchange Street Stockport Cheshire SK3 0GA on 2021-10-11

View Document

02/08/212 August 2021 Notification of Gh Btr Finance Limited as a person with significant control on 2021-07-27

View Document

02/08/212 August 2021 Cessation of Gresham House (Nominees) Limited as a person with significant control on 2021-07-27

View Document

23/07/2123 July 2021 Statement of capital following an allotment of shares on 2021-05-04

View Document

16/02/2116 February 2021 REGISTERED OFFICE CHANGED ON 16/02/2021 FROM 1A THE MAILBOX 1 EXCHANGE STREET STOCKPORT CHESHIRE SK3 0GA ENGLAND

View Document

15/02/2115 February 2021 CURREXT FROM 31/10/2021 TO 31/12/2021

View Document

15/02/2115 February 2021 REGISTERED OFFICE CHANGED ON 15/02/2021 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW UNITED KINGDOM

View Document

05/10/205 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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