Advanced company searchLink opens in new window

RYDER CAPITAL LUXEMBOURG LIMITED

Company number 04581752

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)
21 Mar 2016 AD03 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
21 Mar 2016 AD02 Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
02 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 50,000,002
02 Sep 2015 AA Full accounts made up to 31 December 2014
07 May 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 50,000,002
07 May 2015 CH01 Director's details changed for Mr Braden Kent Moll on 6 May 2015
12 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 50,000,002
01 Jul 2014 AA Full accounts made up to 31 December 2013
14 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 50,000,002
13 Nov 2013 AP01 Appointment of Mr Xavier De Cillia as a director
13 Nov 2013 TM01 Termination of appointment of Sjors Van Der Meer as a director
13 Nov 2013 TM02 Termination of appointment of Sjors Van Der Meer as a secretary
07 Nov 2013 SH01 Statement of capital following an allotment of shares on 14 November 2012
  • GBP 50,000,002
01 Oct 2013 AA Full accounts made up to 31 December 2012
19 Dec 2012 AA Full accounts made up to 31 December 2011
04 Dec 2012 SH01 Statement of capital following an allotment of shares on 11 October 2012
  • GBP 50,000,001
15 Nov 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
07 Feb 2012 AA Full accounts made up to 31 December 2010
08 Jan 2012 MISC Section 519 ca 2006
24 Nov 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
21 Oct 2011 AP01 Appointment of Braden K Moll as a director
21 Oct 2011 TM01 Termination of appointment of Walter Susik as a director
06 Dec 2010 AA Full accounts made up to 31 December 2009
01 Dec 2010 AR01 Annual return made up to 5 November 2010 with full list of shareholders
01 Dec 2010 CH03 Secretary's details changed for Sjors Van Der Meer on 5 November 2010