RISEDALE PROPERTIES LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Termination of appointment of Eli Joseph Lopes-Dias as a director on 2025-03-31

View Document

15/04/2515 April 2025 Appointment of Mr Gary Alexander Conway as a director on 2025-03-31

View Document

14/04/2514 April 2025 Director's details changed for Mr David Edward Conway on 2019-05-14

View Document

14/04/2514 April 2025 Termination of appointment of Stephen Stuart Solomon Conway as a director on 2025-03-31

View Document

14/04/2514 April 2025 Appointment of Mr Eli Joseph Lopes-Dias as a director on 2025-03-31

View Document

06/11/246 November 2024 Full accounts made up to 2024-03-31

View Document

25/09/2425 September 2024 Notification of C J O'shea Group Limited as a person with significant control on 2020-11-27

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-20 with updates

View Document

25/09/2425 September 2024 Cessation of C.J.O'shea and Company Limited as a person with significant control on 2020-11-27

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/01/243 January 2024 Accounts for a small company made up to 2023-03-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

22/09/2322 September 2023 Termination of appointment of Allan William Porter as a secretary on 2022-12-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

11/10/2111 October 2021 Accounts for a small company made up to 2021-03-31

View Document

21/04/1521 April 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/14

View Document

07/01/157 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077801890002

View Document

07/01/157 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077801890003

View Document

05/01/155 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

26/10/1426 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

03/01/143 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

02/10/132 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

10/01/1310 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MR STEPHEN STUART CONWAY

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MR RORY O'CONNOR

View Document

18/12/1218 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

18/12/1218 December 2012 CURRSHO FROM 30/09/2013 TO 31/03/2013

View Document

14/10/1214 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HAYWARD

View Document

14/10/1214 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

14/10/1214 October 2012 SECRETARY APPOINTED MR ALLAN WILLIAM PORTER

View Document

14/10/1214 October 2012 DIRECTOR APPOINTED MR DAVID EDWARD CONWAY

View Document

14/10/1214 October 2012 REGISTERED OFFICE CHANGED ON 14/10/2012 FROM
249 CRANBROOK ROAD
ILFORD
ESSEX
IG1 4TG
UNITED KINGDOM

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/09/1120 September 2011 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