Advanced company searchLink opens in new window

RYLAND HOUSE MANAGEMENT LIMITED

Company number 05957077

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)
01 Oct 2024 CS01 Confirmation statement made on 1 October 2024 with no updates
10 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
03 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
21 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
03 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
05 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
22 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
01 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
02 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
01 Oct 2019 PSC07 Cessation of Amanda Lucille Ferris as a person with significant control on 1 October 2018
01 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with updates
19 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
29 Jul 2019 TM01 Termination of appointment of Wayne Stokes as a director on 29 July 2019
01 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
02 Oct 2017 PSC01 Notification of Amanda Lucille Ferris as a person with significant control on 6 April 2016
02 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
10 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
20 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Jun 2015 CH01 Director's details changed for Mr Wayne Stokes on 26 May 2015
01 Jun 2015 CH01 Director's details changed for Mr Wayne Stokes on 26 May 2015