Advanced company searchLink opens in new window

RYDE PLACE MANAGEMENT LIMITED

Company number 01457210

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)
13 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2017 AA Total exemption small company accounts made up to 30 September 2016
06 Sep 2017 AD01 Registered office address changed from C/O Dmgt Pensions 2 Northcliffe House Derry Street London W8 5TT to 68 Grafton Way London W1T 5DS on 6 September 2017
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2017 TM02 Termination of appointment of Frances Louise Sallas as a secretary on 5 April 2017
21 Apr 2017 TM01 Termination of appointment of Lisa Clare Heywood as a director on 5 April 2017
21 Apr 2017 TM01 Termination of appointment of Adrian Perry as a director on 5 April 2017
21 Apr 2017 AP03 Appointment of Aron Azouz as a secretary on 5 April 2017
21 Apr 2017 AP01 Appointment of Mr Joshua Azouz as a director on 5 April 2017
21 Apr 2017 TM01 Termination of appointment of John Peter Williams as a director on 5 April 2017
21 Apr 2017 AP01 Appointment of Mr Aron Azouz as a director on 5 April 2017
23 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
01 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
25 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2,402
18 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
27 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2,402
19 Aug 2014 AA01 Current accounting period extended from 29 September 2014 to 30 September 2014
08 Jul 2014 AA Total exemption small company accounts made up to 29 September 2013
16 May 2014 AP01 Appointment of Lisa Clare Heywood as a director
13 May 2014 AP01 Appointment of Lisa Clare Heywood as a director
04 Dec 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2,402
25 Oct 2013 TM02 Termination of appointment of Michael Laurie as a secretary
25 Oct 2013 AP03 Appointment of Mrs Frances Louise Sallas as a secretary
25 Jun 2013 AA Total exemption small company accounts made up to 29 September 2012
06 Dec 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders