Founded in 1991, Ripplevale School Ltd have registered office in Kent, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DANICAN, Christopher Michael | 15 January 1992 | - | 1 |
HOWELLS, Keith | 15 January 1992 | 03 January 2002 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 July 2020 | |
CS01 - N/A | 16 January 2020 | |
AA - Annual Accounts | 23 May 2019 | |
CS01 - N/A | 08 January 2019 | |
AA - Annual Accounts | 19 February 2018 | |
CS01 - N/A | 05 January 2018 | |
AA - Annual Accounts | 21 March 2017 | |
CS01 - N/A | 22 December 2016 | |
CH01 - Change of particulars for director | 14 December 2016 | |
CH03 - Change of particulars for secretary | 14 December 2016 | |
AA - Annual Accounts | 15 January 2016 | |
AR01 - Annual Return | 16 December 2015 | |
AA - Annual Accounts | 25 February 2015 | |
AR01 - Annual Return | 22 December 2014 | |
AR01 - Annual Return | 12 March 2014 | |
AA - Annual Accounts | 26 November 2013 | |
AA - Annual Accounts | 03 January 2013 | |
AR01 - Annual Return | 30 November 2012 | |
AA - Annual Accounts | 15 February 2012 | |
AR01 - Annual Return | 29 November 2011 | |
AR01 - Annual Return | 21 January 2011 | |
CH01 - Change of particulars for director | 21 January 2011 | |
CH03 - Change of particulars for secretary | 21 January 2011 | |
AA - Annual Accounts | 13 December 2010 | |
AA - Annual Accounts | 20 January 2010 | |
AR01 - Annual Return | 04 December 2009 | |
CH01 - Change of particulars for director | 04 December 2009 | |
CH01 - Change of particulars for director | 04 December 2009 | |
363a - Annual Return | 21 April 2009 | |
AA - Annual Accounts | 17 April 2009 | |
AA - Annual Accounts | 12 May 2008 | |
395 - Particulars of a mortgage or charge | 26 April 2008 | |
363s - Annual Return | 14 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 January 2008 | |
AA - Annual Accounts | 04 June 2007 | |
363s - Annual Return | 29 January 2007 | |
AA - Annual Accounts | 05 May 2006 | |
363s - Annual Return | 07 February 2006 | |
AA - Annual Accounts | 24 October 2005 | |
363s - Annual Return | 28 February 2005 | |
AA - Annual Accounts | 24 December 2004 | |
287 - Change in situation or address of Registered Office | 23 March 2004 | |
287 - Change in situation or address of Registered Office | 06 March 2004 | |
395 - Particulars of a mortgage or charge | 18 February 2004 | |
363s - Annual Return | 16 December 2003 | |
AA - Annual Accounts | 16 December 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 October 2003 | |
395 - Particulars of a mortgage or charge | 05 August 2003 | |
363s - Annual Return | 04 December 2002 | |
AA - Annual Accounts | 16 August 2002 | |
RESOLUTIONS - N/A | 05 February 2002 | |
RESOLUTIONS - N/A | 05 February 2002 | |
288b - Notice of resignation of directors or secretaries | 05 February 2002 | |
123 - Notice of increase in nominal capital | 05 February 2002 | |
363s - Annual Return | 10 December 2001 | |
AA - Annual Accounts | 14 November 2001 | |
363s - Annual Return | 06 December 2000 | |
395 - Particulars of a mortgage or charge | 17 November 2000 | |
AA - Annual Accounts | 01 September 2000 | |
363s - Annual Return | 07 February 2000 | |
AA - Annual Accounts | 25 January 1999 | |
363s - Annual Return | 30 December 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 December 1998 | |
AA - Annual Accounts | 07 September 1998 | |
363s - Annual Return | 27 January 1998 | |
AA - Annual Accounts | 02 September 1997 | |
363s - Annual Return | 20 January 1997 | |
AA - Annual Accounts | 11 March 1996 | |
363s - Annual Return | 18 January 1996 | |
AA - Annual Accounts | 07 June 1995 | |
363s - Annual Return | 08 January 1995 | |
AUD - Auditor's letter of resignation | 28 November 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 14 September 1994 | |
AA - Annual Accounts | 04 September 1994 | |
287 - Change in situation or address of Registered Office | 09 August 1994 | |
363a - Annual Return | 02 February 1994 | |
RESOLUTIONS - N/A | 12 May 1993 | |
AA - Annual Accounts | 12 May 1993 | |
395 - Particulars of a mortgage or charge | 15 March 1993 | |
395 - Particulars of a mortgage or charge | 15 March 1993 | |
363s - Annual Return | 22 January 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 March 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 30 March 1992 | |
RESOLUTIONS - N/A | 30 January 1992 | |
288 - N/A | 30 January 1992 | |
287 - Change in situation or address of Registered Office | 24 January 1992 | |
CERTNM - Change of name certificate | 23 January 1992 | |
NEWINC - New incorporation documents | 22 November 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 25 April 2008 | Outstanding |
N/A |
Debenture | 12 February 2004 | Outstanding |
N/A |
Legal charge | 28 July 2003 | Outstanding |
N/A |
Legal mortgage | 31 October 2000 | Fully Satisfied |
N/A |
Legal mortgage | 26 February 1993 | Fully Satisfied |
N/A |
Mortgage debenture | 26 February 1993 | Fully Satisfied |
N/A |