RYDE BUSINESS PARK MANAGEMENT COMPANY LIMITED
Company number 02944269
- Company Overview for RYDE BUSINESS PARK MANAGEMENT COMPANY LIMITED (02944269)
- Filing history for RYDE BUSINESS PARK MANAGEMENT COMPANY LIMITED (02944269)
- People for RYDE BUSINESS PARK MANAGEMENT COMPANY LIMITED (02944269)
- More for RYDE BUSINESS PARK MANAGEMENT COMPANY LIMITED (02944269)
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) |
---|---|---|---|
03 Jun 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
21 Jun 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
20 May 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
25 Sep 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
22 Jun 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
22 Jun 2012 | AP01 | Appointment of Russell Phelps as a director | |
22 Jun 2012 | AP01 | Appointment of David Alford Collins as a director | |
22 Jun 2012 | CH01 | Director's details changed for Mr Peter Guy Tomlinson on 15 June 2012 | |
22 Jun 2012 | AP01 | Appointment of James Richard Sherborne as a director | |
22 Jun 2012 | CH01 | Director's details changed for Gary Joseph Summers on 15 June 2012 | |
23 Apr 2012 | AP03 | Appointment of Mr David Orlik as a secretary | |
23 Apr 2012 | AD01 | Registered office address changed from South East England Development Agency Berkeley House London Square. Cross Lanes Guildford Surrey GU1 1YA on 23 April 2012 | |
13 Sep 2011 | AP01 | Appointment of Gary Joseph Summers as a director | |
13 Sep 2011 | AP01 | Appointment of Peter Guy Tomlinson as a director | |
10 Aug 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
29 Jul 2011 | TM01 | Termination of appointment of Peter Cusdin as a director | |
29 Jul 2011 | TM02 | Termination of appointment of Christopher Budleigh as a secretary | |
26 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 18 July 2011
|
|
26 Jul 2011 | SH10 | Particulars of variation of rights attached to shares | |
26 Jul 2011 | SH08 | Change of share class name or designation | |
26 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2011 | CC04 | Statement of company's objects | |
07 Jul 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
28 Sep 2010 | AP03 | Appointment of Mr Christopher Budleigh as a secretary | |
28 Sep 2010 | TM02 | Termination of appointment of David Tucker as a secretary |