RIPON INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 03821090 |
Category | Private Limited Company |
Incorporated | 06 Aug 1999 |
Age | 24 years, 11 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
RIPON INVESTMENTS LIMITED is an active private limited company with number 03821090. It was incorporated 24 years, 11 months, 27 days ago, on 06 August 1999. The company address is 147 Stamford Hill 147 Stamford Hill, N16 5LG.
Company Fillings
Confirmation statement with no updates
Date: 01 Aug 2024
Action Date: 01 Aug 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-08-01
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2023
Action Date: 01 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-01
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2022
Action Date: 01 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-01
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2021
Action Date: 01 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-01
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2020
Action Date: 01 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-01
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Accounts with accounts type unaudited abridged
Date: 02 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change person secretary company with change date
Date: 06 Sep 2016
Action Date: 05 Sep 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-09-05
Officer name: Mrs Rivka Niederman
Documents
Confirmation statement with updates
Date: 06 Sep 2016
Action Date: 01 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-01
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Mortgage satisfy charge full
Date: 16 Jun 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 16 Jun 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2014
Action Date: 01 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-01
Documents
Change person secretary company with change date
Date: 01 Sep 2014
Action Date: 19 Dec 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-12-19
Officer name: Mrs Rivka Niederman
Documents
Change person director company with change date
Date: 01 Sep 2014
Action Date: 19 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-19
Officer name: Mr David Schreiber
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2013
Action Date: 01 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-01
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change account reference date company previous extended
Date: 07 May 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA01
Made up date: 2012-09-29
New date: 2012-10-31
Documents
Appoint person director company with name
Date: 24 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Osias Schreiber
Documents
Accounts with accounts type full
Date: 03 Sep 2012
Action Date: 29 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-29
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2012
Action Date: 01 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-01
Documents
Change account reference date company previous shortened
Date: 26 Jun 2012
Action Date: 29 Sep 2011
Category: Accounts
Type: AA01
Made up date: 2011-09-30
New date: 2011-09-29
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2011
Action Date: 01 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-01
Documents
Accounts with accounts type full
Date: 01 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2010
Action Date: 01 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-01
Documents
Accounts with accounts type full
Date: 02 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 16 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/09; full list of members
Documents
Accounts with accounts type full
Date: 15 Jan 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 23 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/08; full list of members
Documents
Accounts with accounts type full
Date: 10 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Accounts with accounts type full
Date: 02 Oct 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 23 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/07; full list of members
Documents
Legacy
Date: 11 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/06; full list of members
Documents
Accounts with accounts type full
Date: 02 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 10 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/05; full list of members
Documents
Legacy
Date: 08 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 05 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Accounts with accounts type full
Date: 25 Jan 2005
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 12 Jan 2005
Category: Capital
Type: 169
Description: £ ic 1000/800 22/12/04 £ sr 200@1=200
Documents
Resolution
Date: 12 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/04; full list of members
Documents
Legacy
Date: 11 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/03; full list of members
Documents
Accounts with accounts type small
Date: 06 Aug 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 29 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 29/07/03 from: 47 castle street reading berkshire RG1 7SR
Documents
Legacy
Date: 11 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 03 Oct 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 08 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/02; full list of members
Documents
Accounts with accounts type small
Date: 05 Oct 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 08 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/01; full list of members
Documents
Legacy
Date: 17 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/00; full list of members
Documents
Legacy
Date: 11 Aug 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Apr 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/00 to 30/09/00
Documents
Legacy
Date: 31 Jan 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Dec 1999
Category: Capital
Type: 88(2)R
Description: Ad 08/12/99--------- £ si 999@1=999 £ ic 1/1000
Documents
Certificate change of name company
Date: 09 Dec 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pitcomp 194 LIMITED\certificate issued on 10/12/99
Documents
Some Companies
UNIT 12 SALTMEADOWS ROAD,GATESHEAD,NE8 3AH
Number: | 01663730 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARDNER, STEWART & STEWART HOLDINGS LIMITED
176 BLACKFRIARS ROAD,LONDON,SE1 8ET
Number: | 05540211 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 QUARLES PARK ROAD,ROMFORD,RM6 4DE
Number: | 11393589 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHIL WOOD CONSTRUCTION LIMITED
184 BARNS LANE,WALSALL,WS4 1HJ
Number: | 06449102 |
Status: | ACTIVE |
Category: | Private Limited Company |
138 TRENTHAM COURT,LONDON,W3 6BF
Number: | 10911235 |
Status: | ACTIVE |
Category: | Private Limited Company |
97/99 CARRON PLACE,EAST KILBRIDE,G75 0YL
Number: | SC245161 |
Status: | ACTIVE |
Category: | Private Limited Company |