About

Registered Number: 05080384
Date of Incorporation: 22/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 12 Canal Wharf Bondgate Green, Ripon, North Yorkshire, HG4 1AQ

 

College Court Ripon Ltd was registered on 22 March 2004 with its registered office in Ripon in North Yorkshire, it has a status of "Active". We don't know the number of employees at this organisation. The business has 11 directors listed as Lewis, Susan Elizabeth, Poole, Denis, Proudlove, John, Spencer, Giles David Paul, Drury, David John, Greenwell, Robert Nixon, Innes, Gillian Lesley, Lee, Elizabeth Jane, Montgomery Hopkins, Nicola Clare, Simpson, Gary Martin, Waters, Susan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Susan Elizabeth 02 September 2015 - 1
POOLE, Denis 08 October 2018 - 1
PROUDLOVE, John 08 October 2018 - 1
SPENCER, Giles David Paul 08 December 2008 - 1
DRURY, David John 22 June 2016 31 January 2019 1
GREENWELL, Robert Nixon 08 December 2008 03 September 2015 1
INNES, Gillian Lesley 15 May 2014 22 June 2016 1
LEE, Elizabeth Jane 02 September 2015 16 October 2018 1
MONTGOMERY HOPKINS, Nicola Clare 22 September 2010 30 September 2015 1
SIMPSON, Gary Martin 10 July 2017 30 September 2018 1
WATERS, Susan 08 December 2008 22 September 2010 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
CS01 - N/A 24 January 2020
AA - Annual Accounts 12 June 2019
CS01 - N/A 25 March 2019
TM01 - Termination of appointment of director 04 February 2019
TM01 - Termination of appointment of director 16 October 2018
AP01 - Appointment of director 09 October 2018
AP01 - Appointment of director 09 October 2018
TM01 - Termination of appointment of director 09 October 2018
AA - Annual Accounts 17 August 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 05 October 2017
AP01 - Appointment of director 29 August 2017
CS01 - N/A 24 March 2017
AP01 - Appointment of director 08 July 2016
AA - Annual Accounts 03 July 2016
TM01 - Termination of appointment of director 24 June 2016
AR01 - Annual Return 29 March 2016
AP01 - Appointment of director 14 November 2015
AP01 - Appointment of director 08 October 2015
TM01 - Termination of appointment of director 08 October 2015
AA - Annual Accounts 30 September 2015
TM01 - Termination of appointment of director 28 September 2015
AR01 - Annual Return 03 April 2015
AA - Annual Accounts 28 July 2014
AP01 - Appointment of director 10 June 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 16 August 2012
AD01 - Change of registered office address 05 April 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 22 March 2011
CERTNM - Change of name certificate 01 October 2010
CONNOT - N/A 01 October 2010
AP01 - Appointment of director 30 September 2010
TM01 - Termination of appointment of director 29 September 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 24 March 2009
353 - Register of members 24 March 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288b - Notice of resignation of directors or secretaries 02 January 2009
288b - Notice of resignation of directors or secretaries 02 January 2009
287 - Change in situation or address of Registered Office 23 December 2008
288a - Notice of appointment of directors or secretaries 23 December 2008
288a - Notice of appointment of directors or secretaries 23 December 2008
288b - Notice of resignation of directors or secretaries 23 December 2008
288a - Notice of appointment of directors or secretaries 23 December 2008
AA - Annual Accounts 16 December 2008
363s - Annual Return 15 April 2008
AA - Annual Accounts 17 March 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
288b - Notice of resignation of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
363s - Annual Return 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
AA - Annual Accounts 21 January 2007
363s - Annual Return 06 June 2006
RESOLUTIONS - N/A 05 January 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 28 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
NEWINC - New incorporation documents 22 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.