- Company Overview for RISE ELEVATOR LIMITED (12253256)
- Filing history for RISE ELEVATOR LIMITED (12253256)
- People for RISE ELEVATOR LIMITED (12253256)
- Charges for RISE ELEVATOR LIMITED (12253256)
- More for RISE ELEVATOR LIMITED (12253256)
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) |
---|---|---|---|
24 Nov 2023 | AD01 | Registered office address changed from A2 the Avenues Eleventh Avenue North Team Valley Trading Estate Gateshead NE11 0NJ England to Metropolitan House Longrigg Road Swalwell Newcastle upon Tyne NE16 3AS on 24 November 2023 | |
23 Nov 2023 | CH01 | Director's details changed for Mr Kenneth Chappell on 22 November 2023 | |
23 Nov 2023 | PSC04 | Change of details for Mr Kenneth Chappell as a person with significant control on 22 November 2023 | |
02 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
02 Mar 2023 | TM01 | Termination of appointment of Craig Wrightson as a director on 1 March 2023 | |
20 Sep 2022 | AP01 | Appointment of Mr Craig Wrightson as a director on 16 September 2022 | |
20 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
19 Jul 2022 | MR01 | Registration of charge 122532560001, created on 30 June 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with updates | |
01 Jul 2022 | PSC01 | Notification of Kenneth Chappell as a person with significant control on 30 June 2022 | |
01 Jul 2022 | PSC07 | Cessation of Kris James Mcgough as a person with significant control on 30 June 2022 | |
01 Jul 2022 | AP01 | Appointment of Mr Kenneth Chappell as a director on 30 June 2022 | |
01 Jul 2022 | TM01 | Termination of appointment of Kris James Mcgough as a director on 30 June 2022 | |
16 Jun 2022 | PSC04 | Change of details for Mr Kris James Mcgough as a person with significant control on 4 September 2020 | |
15 Jun 2022 | CH01 | Director's details changed for Mr Kris James Mcgough on 2 April 2021 | |
18 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
03 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
02 Apr 2021 | AD01 | Registered office address changed from 38 Acomb Avenue Hadrian Park Wallsend Tyne & Wear NE28 9XY United Kingdom to A2 the Avenues Eleventh Avenue North Team Valley Trading Estate Gateshead NE11 0NJ on 2 April 2021 | |
30 Mar 2021 | PSC04 | Change of details for Mr Kris James Mcgough as a person with significant control on 29 March 2021 | |
04 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with updates | |
09 Nov 2020 | AA01 | Current accounting period extended from 31 October 2020 to 31 March 2021 | |
09 Sep 2020 | CS01 | Confirmation statement made on 9 September 2020 with updates | |
09 Sep 2020 | PSC07 | Cessation of Clare Mcgough as a person with significant control on 4 September 2020 | |
09 Sep 2020 | TM01 | Termination of appointment of Clare Mcgough as a director on 4 September 2020 |