Advanced company searchLink opens in new window

RIPLEY PROPERTY HOLDINGS LTD

Company number 11454215

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)
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 United Kingdom to 25 Apex Way Hailsham BN27 3WA on 13 December 2023
29 Aug 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
30 Mar 2023 AA Accounts for a dormant company made up to 31 March 2022
01 Sep 2022 CS01 Confirmation statement made on 8 July 2022 with updates
12 Apr 2022 MR01 Registration of charge 114542150001, created on 1 April 2022
12 Apr 2022 MR01 Registration of charge 114542150004, created on 1 April 2022
12 Apr 2022 MR01 Registration of charge 114542150003, created on 4 April 2022
12 Apr 2022 MR01 Registration of charge 114542150002, created on 4 April 2022
12 Apr 2022 MR01 Registration of charge 114542150005, created on 1 April 2022
12 Apr 2022 MR01 Registration of charge 114542150006, created on 1 April 2022
06 Apr 2022 SH01 Statement of capital following an allotment of shares on 2 April 2022
  • GBP 208
24 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
04 Aug 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
14 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
14 Aug 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
03 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
27 Aug 2019 AA01 Previous accounting period shortened from 31 July 2019 to 31 March 2019
21 Aug 2019 CS01 Confirmation statement made on 8 July 2019 with updates
12 Aug 2019 CH01 Director's details changed for Mr Simon Matthew Ripley on 1 August 2019
12 Aug 2019 CH03 Secretary's details changed for Mr Simon Matthew Ripley on 1 August 2019
12 Aug 2019 CH01 Director's details changed for Mr Jason Obed Ripley on 1 August 2019
09 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-09
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted