Advanced company searchLink opens in new window

RIPLEY GROUP LIMITED

Company number 07527610

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Apr 2024 CS01 Confirmation statement made on 14 February 2024 with updates
14 Dec 2023 AD01 Registered office address changed from 25 Apex Way Hailsham BN27 3WA England to H. Ripley & Co Apex Way Hailsham BN27 3WA on 14 December 2023
13 Dec 2023 AD01 Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ to 25 Apex Way Hailsham BN27 3WA on 13 December 2023
24 Nov 2023 AA Group of companies' accounts made up to 31 March 2022
31 May 2023 DISS40 Compulsory strike-off action has been discontinued
30 May 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
12 Apr 2022 MR01 Registration of charge 075276100002, created on 1 April 2022
06 Apr 2022 SH01 Statement of capital following an allotment of shares on 2 April 2022
  • GBP 440
02 Mar 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
27 Jan 2022 AA Group of companies' accounts made up to 30 March 2021
14 Apr 2021 AA Full accounts made up to 31 March 2020
04 Mar 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
25 Mar 2020 AA Group of companies' accounts made up to 31 March 2019
21 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
19 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
12 Mar 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
05 Jan 2019 AA Group of companies' accounts made up to 31 March 2018
23 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
12 Feb 2018 CH01 Director's details changed for Jason Obed Ripley on 1 February 2018
12 Feb 2018 PSC04 Change of details for Mrs Judith Ripley as a person with significant control on 1 February 2018
12 Feb 2018 CH01 Director's details changed for Martin James Ripley on 1 February 2018
12 Feb 2018 CH01 Director's details changed for Obed Ripley on 1 February 2018
12 Feb 2018 CH01 Director's details changed for Mrs Judith Ripley on 1 February 2018
12 Feb 2018 CH01 Director's details changed for Ben Ripley on 1 February 2018