RISING STATUS LIMITED

Company Documents

DateDescription
18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/06/1410 June 2014 03/06/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/06/1312 June 2013 03/06/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SMITH / 02/06/2012

View Document

18/06/1218 June 2012 03/06/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/06/1110 June 2011 03/06/11 NO MEMBER LIST

View Document

25/03/1125 March 2011 REGISTERED OFFICE CHANGED ON 25/03/2011 FROM SECOND FLOOR OFFICES MANOR BUILDINGS BRUNEL ROAD NEWTON ABBOT DEVON TQ12 4PF

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/07/1027 July 2010 03/06/10 NO MEMBER LIST

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED DR GEORGINA ANN RICHARDS

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED MICHAEL JOHN SMITH

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED STEVEN JOHN MARSLAND

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL CROW

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/06/0917 June 2009 ANNUAL RETURN MADE UP TO 03/06/09

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/06/0817 June 2008 ANNUAL RETURN MADE UP TO 03/06/08

View Document

17/06/0817 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/08/078 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/08/078 August 2007 ANNUAL RETURN MADE UP TO 03/06/07

View Document

06/06/076 June 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

23/05/0723 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

28/04/0728 April 2007 REGISTERED OFFICE CHANGED ON 28/04/07 FROM: G OFFICE CHANGED 28/04/07 1ST FLOOR OFFICES, 1 MIDVALE ROAD, PAIGNTON DEVON TQ4 5BD

View Document

31/08/0631 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

31/08/0631 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

31/08/0631 August 2006 ANNUAL RETURN MADE UP TO 03/06/06

View Document

31/08/0631 August 2006 REGISTERED OFFICE CHANGED ON 31/08/06 FROM: G OFFICE CHANGED 31/08/06 THE BARGATE MONUMENT GALLERY HIGH STREET SOUTHAMPTON HAMPSHIRE SO14 1HF

View Document

09/08/069 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 REGISTERED OFFICE CHANGED ON 14/07/06 FROM: G OFFICE CHANGED 14/07/06 1ST FLOOR OFFICES 1 MIDVALE ROAD PAIGNTON DEVON TQ4 5BD

View Document

13/06/0613 June 2006 SECRETARY RESIGNED

View Document

19/05/0619 May 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

24/10/0524 October 2005 NEW SECRETARY APPOINTED

View Document

24/10/0524 October 2005 REGISTERED OFFICE CHANGED ON 24/10/05 FROM: G OFFICE CHANGED 24/10/05 C/O HJS CHARTERED ACCOUNTANTS 12-14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2EA

View Document

03/06/053 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information