Advanced company searchLink opens in new window

HEMPLIN RISE MANAGEMENT COMPANY LTD

Company number 11827278

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)
29 Mar 2024 AA Micro company accounts made up to 28 February 2024
21 Feb 2024 MA Memorandum and Articles of Association
21 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with updates
17 Feb 2024 PSC07 Cessation of Jana Edwards-Lihocka as a person with significant control on 6 February 2024
17 Feb 2024 PSC07 Cessation of Hana Edwards-Lihocka as a person with significant control on 6 February 2024
17 Feb 2024 PSC07 Cessation of Mark Edwards as a person with significant control on 6 February 2024
17 Feb 2024 PSC01 Notification of Amy Heys as a person with significant control on 6 February 2024
17 Feb 2024 PSC01 Notification of Jennifer Blain Bennett as a person with significant control on 6 February 2024
17 Feb 2024 PSC01 Notification of Helen Diane Brookbanks as a person with significant control on 6 February 2024
17 Feb 2024 PSC01 Notification of Victoria Marshall as a person with significant control on 6 February 2024
17 Feb 2024 PSC01 Notification of Jay David Ritson as a person with significant control on 6 February 2024
17 Feb 2024 TM01 Termination of appointment of Jana Edwards-Lihocka as a director on 6 February 2024
17 Feb 2024 TM01 Termination of appointment of Hana Edwards-Lihocka as a director on 6 February 2024
17 Feb 2024 TM01 Termination of appointment of Mark Edwards as a director on 6 February 2024
17 Feb 2024 AP01 Appointment of Ms Amy Heys as a director on 6 February 2024
17 Feb 2024 AP01 Appointment of Mrs Jennifer Blain Bennett as a director on 6 February 2024
17 Feb 2024 AP01 Appointment of Mrs Helen Diane Brookbanks as a director on 6 February 2024
17 Feb 2024 AP01 Appointment of Mrs Victoria Marshall as a director on 6 February 2024
17 Feb 2024 AP01 Appointment of Mr Jay David Ritson as a director on 6 February 2024
17 Feb 2024 AP03 Appointment of Mr Jay David Ritson as a secretary on 6 February 2024
17 Feb 2024 AD01 Registered office address changed from Oak Howe Great Langdale Ambleside Cumbria LA22 9JZ United Kingdom to 2 Hemplin Rise Penruddock Cumbria CA11 0RE on 17 February 2024
15 Feb 2024 SH01 Statement of capital following an allotment of shares on 5 February 2024
  • GBP 5
25 Oct 2023 AA Accounts for a dormant company made up to 28 February 2023
23 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates