- Company Overview for RYESTEAD ESTATES LIMITED (00744551)
- Filing history for RYESTEAD ESTATES LIMITED (00744551)
- People for RYESTEAD ESTATES LIMITED (00744551)
- Charges for RYESTEAD ESTATES LIMITED (00744551)
- More for RYESTEAD ESTATES LIMITED (00744551)
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
|
|
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
|
|
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
|
|
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
|
|
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 |