RYEHILL COURT PROPERTY MANAGEMENT LIMITED
Company number 02349924
- Company Overview for RYEHILL COURT PROPERTY MANAGEMENT LIMITED (02349924)
- Filing history for RYEHILL COURT PROPERTY MANAGEMENT LIMITED (02349924)
- People for RYEHILL COURT PROPERTY MANAGEMENT LIMITED (02349924)
- More for RYEHILL COURT PROPERTY MANAGEMENT LIMITED (02349924)
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) |
---|---|---|---|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 May 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
11 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Oct 2013 | TM01 | Termination of appointment of Ross Yeo as a director | |
02 May 2013 | AR01 | Annual return made up to 9 April 2013 with full list of shareholders | |
12 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Apr 2012 | AR01 | Annual return made up to 9 April 2012 with full list of shareholders | |
27 Apr 2012 | AD01 | Registered office address changed from 4 Pavilion House 600 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7SL on 27 April 2012 | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 May 2011 | AR01 | Annual return made up to 9 April 2011 with full list of shareholders | |
06 May 2011 | CH01 | Director's details changed for Mr Ross Cameron Yeo on 6 May 2011 | |
06 May 2011 | CH01 | Director's details changed for Mr Philip Thomas Earl on 6 May 2011 | |
06 May 2011 | CH03 | Secretary's details changed for Flint Forster on 1 October 2009 | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Nov 2010 | AD01 | Registered office address changed from 23 Welford Road Kingsthorpe Northampton NN2 8AQ on 15 November 2010 | |
04 May 2010 | AR01 | Annual return made up to 9 April 2010. List of shareholders has changed | |
20 Sep 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
14 Sep 2009 | 288b | Appointment terminated director and secretary steven goodman | |
10 Sep 2009 | 288a | Secretary appointed flint forster | |
12 May 2009 | 363a | Return made up to 20/02/09; full list of members | |
18 Mar 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
27 Feb 2009 | 363a | Return made up to 20/02/08; full list of members | |
05 Nov 2007 | AA | Total exemption full accounts made up to 31 March 2007 | |
15 Sep 2007 | 288b | Secretary resigned;director resigned | |
05 Sep 2007 | 288a | New secretary appointed;new director appointed |