RIPON INVESTMENTS LIMITED

147 Stamford Hill 147 Stamford Hill, N16 5LG
StatusACTIVE
Company No.03821090
CategoryPrivate Limited Company
Incorporated06 Aug 1999
Age24 years, 11 months, 27 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 16 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 24 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Osias Schreiber

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Jan 2005

Category: Capital

Type: 169

Description: £ ic 1000/800 22/12/04 £ sr 200@1=200

Documents

View document PDF

Resolution

Date: 12 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/01; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/00; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Apr 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/00 to 30/09/00

Documents

View document PDF

Memorandum articles

Date: 05 Feb 2000

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 31 Jan 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Dec 1999

Category: Capital

Type: 88(2)R

Description: Ad 08/12/99--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 06 Aug 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASH SERVICES LIMITED

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

JL PERERA LTD

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

RGG SECURITY LTD

138 TRENTHAM COURT,LONDON,W3 6BF

Number:10911235
Status:ACTIVE
Category:Private Limited Company

S D MANUFACTURING LIMITED

97/99 CARRON PLACE,EAST KILBRIDE,G75 0YL

Number:SC245161
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source