Advanced company searchLink opens in new window

RYE HOUSE MANAGEMENT (PECKHAM) LIMITED

Company number 02374924

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)
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
  • GBP 440
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
  • GBP 440
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
  • GBP 440
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