Advanced company searchLink opens in new window

EASBY RISE MANAGEMENT COMPANY LIMITED

Company number 05500043

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)
18 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with updates
19 Dec 2023 CH03 Secretary's details changed for Mr Gary Martin on 6 December 2023
29 Nov 2023 AA Micro company accounts made up to 31 March 2023
18 Apr 2023 AD01 Registered office address changed from Letters Block Management 35 Broadway Peterborough Cambridgeshire PE1 1SQ United Kingdom to 1st Floor Unit D2 Minerva Business Park Lynch Wood Peterborough PE2 6FT on 18 April 2023
24 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
07 Dec 2022 AA Micro company accounts made up to 31 March 2022
06 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
09 Dec 2021 AA Micro company accounts made up to 31 March 2021
01 Apr 2021 TM01 Termination of appointment of Mark Trevellyan Lewis as a director on 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
16 Mar 2021 AP01 Appointment of Mr Franc D'agnano as a director on 16 March 2021
10 Mar 2021 AA Micro company accounts made up to 31 March 2020
08 Mar 2021 AP01 Appointment of Mr Dipash Sidpura as a director on 8 March 2021
30 Mar 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Apr 2019 AA01 Previous accounting period shortened from 31 July 2019 to 31 March 2019
02 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with updates
10 Oct 2018 AD01 Registered office address changed from Letters Block Management 35 Broadway Peterborough PE1 1SQ England to Letters Block Management 35 Broadway Peterborough Cambridgeshire PE1 1SQ on 10 October 2018
10 Oct 2018 CH01 Director's details changed for Mr Robert Paul Stone on 10 October 2018
10 Oct 2018 AP03 Appointment of Mr Gary Martin as a secretary on 10 October 2018
10 Oct 2018 AD01 Registered office address changed from C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB to Letters Block Management 35 Broadway Peterborough PE1 1SQ on 10 October 2018
09 Oct 2018 TM02 Termination of appointment of Block Management Uk Limited as a secretary on 9 October 2018
14 Sep 2018 AA Micro company accounts made up to 31 July 2018
05 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with updates
01 Aug 2017 AA Micro company accounts made up to 31 July 2017