Advanced company searchLink opens in new window

NU SPACE HOMES (RIPON) LIMITED

Company number 13285831

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)
28 Apr 2024 TM01 Termination of appointment of Nicholas John Robinson as a director on 15 April 2024
26 Mar 2024 CS01 Confirmation statement made on 23 March 2024 with updates
26 Mar 2024 PSC02 Notification of Nu Space Homes Group Limited as a person with significant control on 8 February 2024
26 Mar 2024 PSC07 Cessation of Nicholas John Robinson as a person with significant control on 8 February 2024
26 Mar 2024 PSC07 Cessation of Robert Stephen Hampshire as a person with significant control on 8 February 2024
30 Oct 2023 MR01 Registration of charge 132858310006, created on 20 October 2023
26 Jul 2023 AD01 Registered office address changed from Elmwood House York Road Kirk Hammerton York YO26 8DH England to Office 315 Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ on 26 July 2023
25 May 2023 RM02 Notice of ceasing to act as receiver or manager
19 May 2023 MR01 Registration of charge 132858310004, created on 10 May 2023
19 May 2023 MR01 Registration of charge 132858310005, created on 10 May 2023
15 May 2023 RM01 Appointment of receiver or manager
15 May 2023 MR04 Satisfaction of charge 132858310001 in full
15 May 2023 MR04 Satisfaction of charge 132858310002 in full
10 May 2023 AA Total exemption full accounts made up to 31 December 2022
10 May 2023 AA01 Previous accounting period shortened from 31 March 2023 to 31 December 2022
29 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
29 Mar 2023 PSC04 Change of details for Mr Robert Stephen Hampshire as a person with significant control on 23 March 2023
29 Mar 2023 PSC04 Change of details for Nicholas John Robinson as a person with significant control on 23 March 2023
29 Mar 2023 CH01 Director's details changed for Mr Nicholas John Robinson on 23 March 2023
29 Mar 2023 CH01 Director's details changed for Mr Robert Stephen Hampshire on 23 March 2023
13 Feb 2023 AD01 Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom to Elmwood House York Road Kirk Hammerton York YO26 8DH on 13 February 2023
09 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
25 Jun 2022 MR01 Registration of charge 132858310003, created on 17 June 2022
23 Jun 2022 MR01 Registration of charge 132858310001, created on 17 June 2022
23 Jun 2022 MR01 Registration of charge 132858310002, created on 17 June 2022