- 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) |
---|---|---|---|
06 Aug 2019 | MR01 | Registration of charge 058401940012, created on 6 August 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with updates | |
03 Apr 2019 | MR01 | Registration of charge 058401940011, created on 2 April 2019 | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Nov 2018 | MR04 | Satisfaction of charge 058401940009 in full | |
04 Oct 2018 | MR01 | Registration of charge 058401940010, created on 28 September 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with no updates | |
29 May 2018 | AD01 | Registered office address changed from Unit 7 Scotia Road Business Park Scotia Road Burslem Stoke-on-Trent Staffordshire ST6 4HG to Unit 2 Shelton New Road Cockshute Industrial Estate Stoke-on-Trent ST4 7AW on 29 May 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
09 Jan 2017 | MR01 | Registration of charge 058401940009, created on 28 December 2016 | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
02 Jul 2015 | AAMD | Amended total exemption small company accounts made up to 31 March 2015 | |
28 Jun 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-28
|
|
09 Jun 2015 | CH01 | Director's details changed for Mrs Margaret Whitfield on 9 June 2015 | |
09 Jun 2015 | CH03 | Secretary's details changed for Mr Callum Evan Paul Whitfield on 9 June 2015 | |
13 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Apr 2015 | MR01 | Registration of charge 058401940008, created on 7 April 2015 | |
23 Apr 2015 | MR01 | Registration of charge 058401940007, created on 7 April 2015 | |
05 Mar 2015 | MR01 | Registration of charge 058401940006, created on 16 February 2015 | |
05 Mar 2015 | MR01 | Registration of charge 058401940005, created on 16 February 2015 | |
08 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Dec 2014 | MR05 | All of the property or undertaking no longer forms part of charge 1 | |
05 Dec 2014 | MR04 | Satisfaction of charge 1 in full |