Advanced company searchLink opens in new window

RYDAL MOUNT (EASTBOURNE) LIMITED

Company number 01461498

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)
18 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 180
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
  • GBP 180
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
  • GBP 180
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