Advanced company searchLink opens in new window

I. RYDER-SMITH (HOLDINGS) LIMITED

Company number 02370444

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)
06 Dec 2016 CS01 Confirmation statement made on 14 November 2016 with updates
08 Apr 2016 AA Total exemption full accounts made up to 31 March 2015
10 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2016 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 900,500
08 Feb 2016 AD01 Registered office address changed from Holland House, 1-4 Bury Street, London, 1-4, Bury Street London EC3A 5AW to C/O Lonsdale Insurance Brokers Limited 24 24 Creechurch Lane London EC3A 5JX on 8 February 2016
11 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
16 Dec 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 900,500
16 Dec 2014 AD01 Registered office address changed from Holland House. 1-4 Bury St., London Bury Street London EC3A 5AW England to Holland House, 1-4 Bury Street, London, 1-4, Bury Street London EC3A 5AW on 16 December 2014
15 Dec 2014 AD01 Registered office address changed from Holland House, 1-4 Bury St., London Bury Street London EC3A 5AW England to Holland House. 1-4 Bury St., London Bury Street London EC3A 5AW on 15 December 2014
15 Dec 2014 AD01 Registered office address changed from Bury House 31 Bury Street London EC3A 5AH to Holland House. 1-4 Bury St., London Bury Street London EC3A 5AW on 15 December 2014
08 Jan 2014 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 900,500
30 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
06 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
03 Dec 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
14 Jun 2012 AR01 Annual return made up to 14 November 2011 with full list of shareholders
28 Feb 2012 AA Total exemption full accounts made up to 31 March 2011
10 Jun 2011 AA Total exemption full accounts made up to 31 March 2010
02 Mar 2011 AR01 Annual return made up to 14 November 2010 with full list of shareholders
26 Mar 2010 AA Total exemption full accounts made up to 31 March 2009
31 Dec 2009 AR01 Annual return made up to 14 November 2009 with full list of shareholders
31 Dec 2009 CH01 Director's details changed for Julie Ann Skidmore on 14 November 2009
23 Apr 2009 AA Total exemption full accounts made up to 31 March 2008
10 Mar 2009 363a Return made up to 14/11/08; full list of members
31 Oct 2008 AA Total exemption full accounts made up to 31 March 2007