Advanced company searchLink opens in new window

RYDE BUSINESS PARK MANAGEMENT COMPANY LIMITED

Company number 02944269

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)
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
  • GBP 31
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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