RYE HOUSE MANAGEMENT (PECKHAM) LIMITED
Company number 02374924
- Company Overview for RYE HOUSE MANAGEMENT (PECKHAM) LIMITED (02374924)
- Filing history for RYE HOUSE MANAGEMENT (PECKHAM) LIMITED (02374924)
- People for RYE HOUSE MANAGEMENT (PECKHAM) LIMITED (02374924)
- More for RYE HOUSE MANAGEMENT (PECKHAM) LIMITED (02374924)
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) |
---|---|---|---|
20 Jun 2018 | CS01 | Confirmation statement made on 2 May 2018 with no updates | |
18 Jun 2018 | AD01 | Registered office address changed from PO Box CR0 7AF C/O Pmms Ltd, Sidda House 350 Lower Addiscombe Road Croydon Select CR9 7AX United Kingdom to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 | |
04 Jun 2018 | AP03 | Appointment of Mr Derek Jonathan Lee as a secretary on 4 June 2018 | |
04 Jun 2018 | AD01 | Registered office address changed from Rbms 44-50 Royal Parade Mews London SE3 0TN United Kingdom to PO Box CR0 7AF C/O Pmms Ltd, Sidda House 350 Lower Addiscombe Road Croydon Select CR9 7AX on 4 June 2018 | |
04 Jun 2018 | TM02 | Termination of appointment of Residential Block Management Services Limited as a secretary on 24 March 2018 | |
15 Dec 2017 | AA | Micro company accounts made up to 24 March 2017 | |
19 Sep 2017 | TM01 | Termination of appointment of Daniel Patrick Mcmillan as a director on 18 September 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 24 March 2016 | |
11 Aug 2016 | TM01 | Termination of appointment of Guy Victor Margutti as a director on 4 August 2016 | |
03 May 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
02 Mar 2016 | AP01 | Appointment of Mrs Rosemary Anne Stops as a director on 1 March 2016 | |
20 Jul 2015 | AP04 | Appointment of Residential Block Management Services Limited as a secretary on 17 July 2015 | |
25 Jun 2015 | AA | Accounts for a dormant company made up to 24 March 2015 | |
24 Jun 2015 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Rbms 44-50 Royal Parade Mews London SE3 0TN on 24 June 2015 | |
24 Jun 2015 | TM02 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 24 June 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
29 Sep 2014 | TM01 | Termination of appointment of Scott Halliday as a director on 29 September 2014 | |
12 Jun 2014 | AA | Total exemption full accounts made up to 24 March 2014 | |
16 May 2014 | AP01 | Appointment of Mr Daniel Patrick Mcmillan as a director | |
25 Apr 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
18 Dec 2013 | AP01 | Appointment of Michael Joseph Mcgovern as a director | |
01 Nov 2013 | TM01 | Termination of appointment of Kate Heywood as a director | |
16 Aug 2013 | AA | Total exemption full accounts made up to 24 March 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 24 April 2013 with full list of shareholders |