Advanced company searchLink opens in new window

RISE CHURCH LTD

Company number 10735330

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)
02 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2023 SOAS(A) Voluntary strike-off action has been suspended
17 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2023 DS01 Application to strike the company off the register
21 Sep 2023 AA Total exemption full accounts made up to 30 April 2023
05 Apr 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
25 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
22 Aug 2022 AP01 Appointment of Mr Daniel John Jacques as a director on 25 April 2022
22 Aug 2022 AD01 Registered office address changed from C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon BD17 7AX United Kingdom to Hope Park Hope Park Trevor Foster Way Bradford BD5 8HH on 22 August 2022
25 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
26 Nov 2021 AP01 Appointment of Mr Michael James Mcmahon as a director on 24 November 2021
24 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
06 Sep 2021 TM01 Termination of appointment of Jonathan Kerr as a director on 27 August 2021
24 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
17 Mar 2021 TM01 Termination of appointment of John Edwards as a director on 8 March 2021
24 Sep 2020 AA Total exemption full accounts made up to 30 April 2020
02 Apr 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
13 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2019 CH01 Director's details changed for Mr Jonny Kerr on 11 December 2019
10 Dec 2019 AP01 Appointment of Mr John Edwards as a director on 9 December 2019
10 Dec 2019 AP01 Appointment of Mr Justin Marks as a director on 9 December 2019
10 Dec 2019 AP01 Appointment of Mr Jonny Kerr as a director on 9 December 2019
20 Aug 2019 AA Total exemption full accounts made up to 30 April 2019
05 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
08 Mar 2019 AD01 Registered office address changed from 10 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB England to C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon BD17 7AX on 8 March 2019