- Company Overview for RYDAL MOUNT (EASTBOURNE) LIMITED (01461498)
- Filing history for RYDAL MOUNT (EASTBOURNE) LIMITED (01461498)
- People for RYDAL MOUNT (EASTBOURNE) LIMITED (01461498)
- More for RYDAL MOUNT (EASTBOURNE) LIMITED (01461498)
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) |
---|---|---|---|
18 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
18 Dec 2015 | TM01 | Termination of appointment of Louisa Curtis as a director on 16 December 2015 | |
17 Dec 2015 | TM01 | Termination of appointment of Louisa Curtis as a director on 16 December 2015 | |
10 Dec 2015 | AP03 | Appointment of Mr Nigel Baldwin as a secretary on 10 December 2015 | |
10 Dec 2015 | TM02 | Termination of appointment of Emma Marie Smith as a secretary on 10 December 2015 | |
10 Dec 2015 | AD01 | Registered office address changed from C/O Flat 8 - Rydal Mount Company Secretary 5 st. Johns Road Eastbourne East Sussex BN20 7JA England to C/O Company Secretary Flat 2 st. Johns Road Eastbourne East Sussex BN20 7JA on 10 December 2015 | |
06 Jul 2015 | AP01 | Appointment of Miss Anna Cartwright as a director on 16 January 2015 | |
04 Jul 2015 | AD01 | Registered office address changed from C/O Rydal Mount Company Secretary 8 st. Johns Road Eastbourne East Sussex BN20 7JA England to C/O Flat 8 - Rydal Mount Company Secretary 5 st. Johns Road Eastbourne East Sussex BN20 7JA on 4 July 2015 | |
04 Jul 2015 | AD01 | Registered office address changed from Flat 5, Rydal Mount 5 st. Johns Road Eastbourne East Sussex BN20 7JA to C/O Flat 8 - Rydal Mount Company Secretary 5 st. Johns Road Eastbourne East Sussex BN20 7JA on 4 July 2015 | |
04 Jul 2015 | AP03 | Appointment of Miss Emma Marie Smith as a secretary on 11 June 2015 | |
16 Jun 2015 | AP01 | Appointment of Nigel Baldwin as a director on 16 February 2015 | |
11 Jun 2015 | TM01 | Termination of appointment of Alyson Brice as a director on 30 April 2015 | |
11 Jun 2015 | TM02 | Termination of appointment of Alyson Jane Brice as a secretary on 30 April 2015 | |
09 Apr 2015 | AA | Total exemption small company accounts made up to 24 June 2014 | |
18 Jan 2015 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-01-18
|
|
18 Jan 2015 | CH01 | Director's details changed for Alyson Brice on 1 January 2015 | |
12 Jan 2015 | AD01 | Registered office address changed from Kevin Partridge Flat 4 5 St. Johns Road Eastbourne East Sussex BN20 7JA to Flat 5, Rydal Mount 5 St. Johns Road Eastbourne East Sussex BN20 7JA on 12 January 2015 | |
11 Jan 2015 | TM01 | Termination of appointment of Margaret Patricia Lake as a director on 1 September 2014 | |
11 Jan 2015 | AP03 | Appointment of Mrs Alyson Jane Brice as a secretary on 1 September 2014 | |
11 Jan 2015 | TM02 | Termination of appointment of Kevin Anthony Partridge as a secretary on 1 September 2014 | |
02 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
29 Oct 2013 | AA | Total exemption small company accounts made up to 24 June 2013 | |
22 Sep 2013 | AD01 | Registered office address changed from C/O Nigel Baldwin Flat 2 5 St. Johns Road Eastbourne East Sussex BN20 7JA England on 22 September 2013 | |
10 Apr 2013 | AP01 | Appointment of Ms Margaret Patricia Lake as a director | |
09 Apr 2013 | AP01 | Appointment of Ms Louisa Curtis as a director |