- Company Overview for RYDENSDALE ASSOCIATION LIMITED (01258336)
- Filing history for RYDENSDALE ASSOCIATION LIMITED (01258336)
- People for RYDENSDALE ASSOCIATION LIMITED (01258336)
- More for RYDENSDALE ASSOCIATION LIMITED (01258336)
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) |
---|---|---|---|
27 Apr 2021 | AD01 | Registered office address changed from , 30 Crofton Avenue, Walton-on-Thames, KT12 3DB, England to The Annexe Fairwinds Crofton Avenue Walton on Thames Surrey KT12 3DB on 27 April 2021 | |
27 Apr 2021 | TM02 | Termination of appointment of Juiie Marguerite Harnett as a secretary on 26 April 2021 | |
22 Apr 2021 | AP03 | Appointment of Ms Juiie Marguerite Harnett as a secretary on 8 April 2021 | |
22 Apr 2021 | AD01 | Registered office address changed from , 30 Crofton Avenue, Walton-on-Thames, KT12 3DB, England to The Annexe Fairwinds Crofton Avenue Walton on Thames Surrey KT12 3DB on 22 April 2021 | |
22 Apr 2021 | AD01 | Registered office address changed from , 4 Crofton Avenue, Walton-on-Thames, Surrey, KT12 3DB, England to The Annexe Fairwinds Crofton Avenue Walton on Thames Surrey KT12 3DB on 22 April 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 5 April 2021 with no updates | |
15 Mar 2021 | CH01 | Director's details changed for Mr Andrew Alistair Anderson on 15 March 2021 | |
15 Mar 2021 | TM02 | Termination of appointment of Julie Marguerite Harnett as a secretary on 10 March 2021 | |
15 Mar 2021 | AD01 | Registered office address changed from , Greenhaven 30 Crofton Avenue, Walton on Thames, Surrey, KT12 3DB to The Annexe Fairwinds Crofton Avenue Walton on Thames Surrey KT12 3DB on 15 March 2021 | |
11 Jan 2021 | TM01 | Termination of appointment of John Michael Cade as a director on 11 January 2021 | |
10 Jan 2021 | AP01 | Appointment of Mr Robert Henry Alfred Navarro as a director on 1 November 2020 | |
10 Jan 2021 | AP01 | Appointment of Mrs Lorraine Marcella Weatherill as a director on 1 November 2020 | |
10 Jan 2021 | TM01 | Termination of appointment of Sheila Priscilla Hudd as a director on 30 November 2020 | |
23 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
19 Nov 2020 | AP01 | Appointment of Mr David Robert Wallis as a director on 16 November 2020 | |
04 Nov 2020 | TM01 | Termination of appointment of Patrick Michael Brady as a director on 10 August 2017 | |
16 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with no updates | |
16 Apr 2020 | TM01 | Termination of appointment of Dawn Eleanor Jackaman as a director on 4 April 2020 | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
30 Apr 2019 | PSC08 | Notification of a person with significant control statement | |
30 Apr 2019 | PSC09 | Withdrawal of a person with significant control statement on 30 April 2019 | |
13 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
13 Apr 2019 | TM01 | Termination of appointment of Julie Marguerite Harnett as a director on 12 April 2019 | |
13 Apr 2019 | TM01 | Termination of appointment of David Edmund Palmer as a director on 1 April 2019 | |
21 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 |