- Company Overview for RYBANK HOMES LIMITED (05330329)
- Filing history for RYBANK HOMES LIMITED (05330329)
- People for RYBANK HOMES LIMITED (05330329)
- Charges for RYBANK HOMES LIMITED (05330329)
- More for RYBANK HOMES LIMITED (05330329)
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) |
---|---|---|---|
24 Jan 2008 | 403a | Declaration of satisfaction of mortgage/charge | |
30 Oct 2007 | 288b | Director resigned | |
20 Jul 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
11 Apr 2007 | AA | Total exemption small company accounts made up to 31 January 2006 | |
28 Mar 2007 | 363a | Return made up to 12/01/07; full list of members | |
28 Mar 2007 | 288c | Director's particulars changed | |
30 Jan 2007 | 395 | Particulars of mortgage/charge | |
10 Nov 2006 | 288a | New secretary appointed | |
10 Nov 2006 | 288b | Secretary resigned | |
10 Nov 2006 | 225 | Accounting reference date shortened from 31/01/07 to 31/10/06 | |
10 Nov 2006 | 287 | Registered office changed on 10/11/06 from: cbs house alban park hatfield road st albans hertfordshire AL4 0LA | |
25 Apr 2006 | 363s | Return made up to 12/01/06; full list of members | |
14 Mar 2006 | 287 | Registered office changed on 14/03/06 from: gpg house, 8 walker avenue wolverton mill milton keynes bucks MK12 5TW | |
20 Dec 2005 | 395 | Particulars of mortgage/charge | |
12 Oct 2005 | 395 | Particulars of mortgage/charge | |
07 Oct 2005 | 395 | Particulars of mortgage/charge | |
01 Oct 2005 | 395 | Particulars of mortgage/charge | |
05 May 2005 | 288a | New director appointed | |
05 May 2005 | 288a | New director appointed | |
26 Apr 2005 | 288a | New director appointed | |
26 Apr 2005 | 288b | Director resigned | |
12 Jan 2005 | NEWINC | Incorporation |