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)
19 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
08 Sep 2016 AA Full accounts made up to 31 December 2015
18 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 25,000
29 Apr 2015 AA Accounts for a small company made up to 31 December 2014
17 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 25,000
29 Apr 2014 AA Full accounts made up to 31 December 2013
17 Apr 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 25,000
10 Apr 2014 AD02 Register inspection address has been changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY England
10 Apr 2014 CH01 Director's details changed for Mr Jonathan Charles Neville Cherriman on 7 April 2014
25 Jul 2013 AA Accounts for a small company made up to 31 December 2012
18 Apr 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
31 May 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
11 May 2012 SH02 Sub-division of shares on 25 April 2012
11 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Apr 2012 AA Accounts for a small company made up to 31 December 2011
30 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50
01 Dec 2011 AUD Auditor's resignation
15 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 54
15 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 53
15 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 52
18 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51
18 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49
07 Jun 2011 AA Accounts for a small company made up to 31 December 2010
26 Apr 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
12 May 2010 CH01 Director's details changed for Mr Neville Robert Cherriman on 6 May 2010