RIFT LIMITED - ASHFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-23 View Report
Accounts. Accounts type total exemption full. 2023-09-29 View Report
Officers. Termination date: 2023-01-31. Officer name: Gavandol Limited. 2023-02-01 View Report
Confirmation statement. Statement with updates. 2022-10-24 View Report
Accounts. Accounts type total exemption full. 2022-09-29 View Report
Resolution. Description: Resolutions. 2022-08-10 View Report
Incorporation. Memorandum articles. 2022-08-10 View Report
Confirmation statement. Statement with no updates. 2021-10-25 View Report
Accounts. Accounts type total exemption full. 2021-07-13 View Report
Address. New address: The Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF. Change date: 2021-06-14. Old address: Rift House 200 Eureka Park Upper Pemberton Ashford Kent TN25 4AZ. 2021-06-14 View Report
Resolution. Description: Resolutions. 2021-04-01 View Report
Capital. Capital name of class of shares. 2021-04-01 View Report
Officers. Appointment date: 2021-01-15. Officer name: Mrs Alison Soltani-Davies. 2021-02-25 View Report
Accounts. Accounts type total exemption full. 2020-12-17 View Report
Confirmation statement. Statement with no updates. 2020-10-12 View Report
Officers. Termination date: 2020-09-30. Officer name: Dermot Kennedy. 2020-10-02 View Report
Capital. Capital name of class of shares. 2020-07-24 View Report
Resolution. Description: Resolutions. 2020-07-24 View Report
Mortgage. Charge number: 1. 2020-04-01 View Report
Confirmation statement. Statement with no updates. 2019-10-15 View Report
Accounts. Accounts type total exemption full. 2019-09-26 View Report
Capital. Date: 2016-12-12. 2018-11-09 View Report
Confirmation statement. Statement with updates. 2018-10-24 View Report
Accounts. Accounts type total exemption full. 2018-09-28 View Report
Confirmation statement. Statement with no updates. 2017-10-16 View Report
Accounts. Accounts type total exemption full. 2017-09-29 View Report
Resolution. Description: Resolutions. 2017-01-17 View Report
Confirmation statement. Statement with updates. 2016-10-27 View Report
Accounts. Accounts type full. 2016-10-13 View Report
Officers. Officer name: Jane Rebecca Ollis. Termination date: 2016-05-13. 2016-08-19 View Report
Mortgage. Charge creation date: 2016-03-31. Charge number: 040882110002. 2016-04-04 View Report
Accounts. Change account reference date company previous shortened. 2016-02-18 View Report
Accounts. Accounts type full. 2016-02-08 View Report
Annual return. With made up date full list shareholders. 2015-11-02 View Report
Officers. Officer name: Mrs Jane Ollis. Appointment date: 2015-10-05. 2015-10-14 View Report
Accounts. Change account reference date company previous extended. 2015-08-21 View Report
Accounts. Accounts type total exemption small. 2015-01-29 View Report
Officers. Officer name: Miss Jane Doherty. Appointment date: 2014-11-20. 2014-11-20 View Report
Officers. Termination date: 2014-11-20. Officer name: Susan Jane Nelson. 2014-11-20 View Report
Accounts. Change account reference date company current shortened. 2014-10-28 View Report
Annual return. With made up date full list shareholders. 2014-10-15 View Report
Accounts. Accounts type total exemption small. 2014-01-29 View Report
Annual return. With made up date full list shareholders. 2013-10-31 View Report
Officers. Change date: 2013-10-10. Officer name: Gavandol Limited. 2013-10-31 View Report
Accounts. Accounts type total exemption small. 2013-01-31 View Report
Annual return. With made up date full list shareholders. 2012-11-06 View Report
Officers. Officer name: Janette Lesley Post. Change date: 2012-10-10. 2012-11-06 View Report
Address. Old address: Hydra House 26 North Street Ashford Kent TN24 8JR. Change date: 2012-09-11. 2012-09-11 View Report
Officers. Officer name: Mr Dermot Kennedy. 2012-09-11 View Report
Officers. Officer name: Mrs Susan Jane Nelson. Change date: 2012-09-10. 2012-09-10 View Report