- Company Overview for RYELAND DEVELOPMENTS LIMITED (05840194)
- Filing history for RYELAND DEVELOPMENTS LIMITED (05840194)
- People for RYELAND DEVELOPMENTS LIMITED (05840194)
- Charges for RYELAND DEVELOPMENTS LIMITED (05840194)
- More for RYELAND DEVELOPMENTS LIMITED (05840194)
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) |
---|---|---|---|
13 May 2024 | AD01 | Registered office address changed from Unit 5 Olfdfield Business Park Galveston Way Fenton Staffordshire ST4 3PE United Kingdom to Unit 5 Oldfield Business Park Galveston Way Fenton Staffordshire ST4 3PE on 13 May 2024 | |
13 May 2024 | AD01 | Registered office address changed from Unit 2 Shelton New Road Cockshute Industrial Estate Stoke-on-Trent ST4 7AW England to Unit 5 Olfdfield Business Park Galveston Way Fenton Staffordshire ST4 3PE on 13 May 2024 | |
09 Apr 2024 | CS01 | Confirmation statement made on 9 April 2024 with no updates | |
27 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Nov 2023 | MR01 | Registration of charge 058401940013, created on 30 October 2023 | |
20 Apr 2023 | CS01 | Confirmation statement made on 9 April 2023 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Apr 2022 | CS01 | Confirmation statement made on 9 April 2022 with no updates | |
29 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 May 2021 | AAMD | Amended total exemption full accounts made up to 31 March 2019 | |
28 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
22 Apr 2021 | CH01 | Director's details changed for Mrs Margaret Whitfield on 14 April 2021 | |
22 Apr 2021 | PSC04 | Change of details for Mrs Margaret Whitfield as a person with significant control on 14 April 2021 | |
18 Mar 2021 | AP01 | Appointment of Mr Callum Evan Paul Whitfield as a director on 4 January 2021 | |
21 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
22 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
08 Nov 2019 | MR04 | Satisfaction of charge 058401940004 in full | |
08 Nov 2019 | MR04 | Satisfaction of charge 058401940005 in full | |
08 Nov 2019 | MR04 | Satisfaction of charge 058401940006 in full | |
08 Nov 2019 | MR04 | Satisfaction of charge 058401940007 in full | |
08 Nov 2019 | MR04 | Satisfaction of charge 058401940008 in full | |
08 Nov 2019 | MR04 | Satisfaction of charge 058401940010 in full | |
07 Aug 2019 | MR04 | Satisfaction of charge 2 in full | |
07 Aug 2019 | MR04 | Satisfaction of charge 058401940003 in full |