Advanced company searchLink opens in new window

RYESTEAD ESTATES LIMITED

Company number 00744551

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)
24 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with no updates
24 Apr 2024 CH01 Director's details changed for Mr Neville Robert Cherriman on 17 April 2024
24 Apr 2024 CH01 Director's details changed for Mrs Janet Barbara Cherriman on 17 April 2024
24 Apr 2024 CH01 Director's details changed for Mr Jonathan Charles Neville Cherriman on 17 April 2024
22 Apr 2024 PSC05 Change of details for Rye Properties Llp as a person with significant control on 17 April 2024
04 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
25 Jan 2024 AD01 Registered office address changed from Unit 1 Griffin Gate 135 Lower Richmond Rd Putney London SW15 1EZ United Kingdom to The Estate Office Bethwins Farm Chiddingfold Surrey GU8 4SL on 25 January 2024
26 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
26 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with no updates
19 Apr 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
25 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
21 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with updates
23 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
09 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
20 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
17 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
11 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
19 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
18 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with updates
17 Apr 2018 MR04 Satisfaction of charge 54 in full
17 Apr 2018 MR04 Satisfaction of charge 52 in full
17 Apr 2018 MR04 Satisfaction of charge 53 in full
24 Jan 2018 SH01 Statement of capital following an allotment of shares on 1 January 2018
  • GBP 100,000
07 Sep 2017 AD01 Registered office address changed from Prestwick Manor Farm Chiddingfold Godalming Surrey GU8 4XS to Unit 1 Griffin Gate 135 Lower Richmond Rd Putney London SW15 1EZ on 7 September 2017
28 Apr 2017 AA Full accounts made up to 31 December 2016