- Company Overview for RYDER & DUTTON ESTATE AGENTS AND VALUERS LIMITED (06005080)
- Filing history for RYDER & DUTTON ESTATE AGENTS AND VALUERS LIMITED (06005080)
- People for RYDER & DUTTON ESTATE AGENTS AND VALUERS LIMITED (06005080)
- More for RYDER & DUTTON ESTATE AGENTS AND VALUERS LIMITED (06005080)
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 Dec 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
13 Dec 2012 | CH01 | Director's details changed for Mr James White on 1 June 2012 | |
25 Apr 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
12 Dec 2011 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders | |
12 Dec 2011 | TM01 | Termination of appointment of Geoffrey Maybank as a director | |
24 May 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
20 Dec 2010 | AR01 | Annual return made up to 21 November 2010 with full list of shareholders | |
15 Apr 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
30 Nov 2009 | AR01 | Annual return made up to 21 November 2009 with full list of shareholders | |
26 May 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
09 Dec 2008 | 363a | Return made up to 21/11/08; full list of members | |
09 Apr 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
04 Apr 2008 | 287 | Registered office changed on 04/04/2008 from edge view house salmon fields business village royton oldham OL2 6HT | |
27 Dec 2007 | 363a | Return made up to 21/11/07; full list of members | |
27 Dec 2007 | 190 | Location of debenture register | |
27 Dec 2007 | 353 | Location of register of members | |
27 Dec 2007 | 287 | Registered office changed on 27/12/07 from: st james's court brown street manchester greater manchester M2 2JF | |
13 Dec 2007 | 225 | Accounting reference date extended from 30/11/07 to 31/12/07 | |
23 Oct 2007 | 288b | Director resigned | |
23 Oct 2007 | 288b | Secretary resigned | |
01 Feb 2007 | MEM/ARTS | Memorandum and Articles of Association | |
24 Jan 2007 | CERTNM | Company name changed ryder & dutton holdings LIMITED\certificate issued on 24/01/07 | |
22 Jan 2007 | 288a | New director appointed | |
17 Jan 2007 | MEM/ARTS | Memorandum and Articles of Association | |
16 Jan 2007 | 288a | New director appointed |