RYEHILL PROPERTIES (WALES) LIMITED
Company number 06170790
- Company Overview for RYEHILL PROPERTIES (WALES) LIMITED (06170790)
- Filing history for RYEHILL PROPERTIES (WALES) LIMITED (06170790)
- People for RYEHILL PROPERTIES (WALES) LIMITED (06170790)
- Charges for RYEHILL PROPERTIES (WALES) LIMITED (06170790)
- More for RYEHILL PROPERTIES (WALES) LIMITED (06170790)
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) |
---|---|---|---|
29 Nov 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
29 Feb 2024 | CS01 | Confirmation statement made on 15 February 2024 with no updates | |
29 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
01 Mar 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
22 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
20 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with no updates | |
30 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
14 Apr 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
30 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
29 Apr 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
30 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
01 Mar 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
05 Feb 2019 | AP03 | Appointment of Mrs Sarah Merriman as a secretary on 1 February 2019 | |
05 Feb 2019 | AD01 | Registered office address changed from Wern House Dunvant Swansea SA2 7UT to Charnwood Edge Business Park Syston Road Cossington Leicester LE7 4UZ on 5 February 2019 | |
24 Jan 2019 | TM02 | Termination of appointment of Ian John Carrington as a secretary on 24 January 2019 | |
20 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
15 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with updates | |
15 Feb 2018 | AP01 | Appointment of Mrs Jill Elizabeth Hartley- Boggis as a director on 15 February 2018 | |
07 Dec 2017 | TM01 | Termination of appointment of Yvonne Dickinson as a director on 12 September 2017 | |
06 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
23 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
13 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
12 Apr 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
04 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Mar 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|