Advanced company searchLink opens in new window

RYC (29) LIMITED

Company number 01515475

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)
29 Sep 2014 CH01 Director's details changed for Christopher John Hall on 22 September 2014
29 Sep 2014 CH01 Director's details changed for Christopher Paul Sheahan on 22 September 2014
29 Sep 2014 CH01 Director's details changed for Joan Barbara Hollywood on 22 September 2014
21 Jul 2014 AD01 Registered office address changed from Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ to 2 Laxton Meadow Southam Road Prestbury Cheltenham GL52 3NQ on 21 July 2014
21 Jul 2014 TM02 Termination of appointment of Hillcrest Estate Management Limited as a secretary on 15 July 2014
10 Apr 2014 AA Total exemption full accounts made up to 31 December 2013
12 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 5
08 May 2013 AA Total exemption full accounts made up to 31 December 2012
10 Aug 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
13 Jul 2012 AA Total exemption full accounts made up to 31 December 2011
10 Aug 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
07 Mar 2011 AA Total exemption full accounts made up to 31 December 2010
13 Sep 2010 TM01 Termination of appointment of Barbara Beck as a director
17 Aug 2010 AR01 Annual return made up to 8 August 2010 with full list of shareholders
21 Apr 2010 AA Total exemption full accounts made up to 31 December 2009
02 Sep 2009 363a Return made up to 08/08/09; full list of members
02 Sep 2009 288c Director's change of particulars / christopher hall / 01/01/2009
02 Sep 2009 288c Secretary's change of particulars / hillcrest estate management LIMITED / 06/04/2009
24 Apr 2009 287 Registered office changed on 24/04/2009 from 108 whiteladies road clifton bristol BS8 2RP
16 Mar 2009 AA Total exemption full accounts made up to 31 December 2008
09 Dec 2008 288a Director appointed joan barbara hollywood
03 Sep 2008 363s Return made up to 08/08/08; full list of members
  • 363(287) ‐ Registered office changed on 03/09/08
19 May 2008 AA Total exemption full accounts made up to 31 December 2007
30 Aug 2007 363s Return made up to 08/08/07; full list of members
23 Aug 2007 AA Total exemption full accounts made up to 31 December 2006