Advanced company searchLink opens in new window

RYELANDS COURT (LEOMINSTER) MANAGEMENT COMPANY LIMITED

Company number 07511026

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)
23 Apr 2019 AP01 Appointment of Ms Beryl Ann Bayliss as a director on 16 April 2019
23 Apr 2019 AP01 Appointment of Mr Bernard James Reynolds as a director on 16 April 2019
17 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
02 Oct 2018 AA Micro company accounts made up to 31 January 2018
17 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
06 Apr 2017 AA Micro company accounts made up to 31 January 2017
19 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
06 Dec 2016 AP01 Appointment of Mrs Leslea Anne Caffel as a director on 22 November 2016
01 Dec 2016 AP01 Appointment of Ms Nicola Marie Edwards as a director on 22 November 2016
11 Feb 2016 AA Total exemption small company accounts made up to 31 January 2016
26 Jan 2016 TM01 Termination of appointment of Marlon Morris as a director on 22 January 2016
20 Jan 2016 AR01 Annual return made up to 17 January 2016 no member list
30 Jun 2015 AP01 Appointment of Mrs Susan Milner as a director on 10 June 2015
17 Jun 2015 TM01 Termination of appointment of Andrew John Goodwin as a director on 10 June 2015
01 May 2015 AA Total exemption small company accounts made up to 31 January 2015
20 Jan 2015 AR01 Annual return made up to 17 January 2015 no member list
20 Feb 2014 AA Accounts for a dormant company made up to 31 January 2014
23 Jan 2014 AR01 Annual return made up to 17 January 2014 no member list
15 Oct 2013 AP01 Appointment of Mr Andrew John Goodwin as a director
15 Oct 2013 AP01 Appointment of Mr Marlon Morris as a director
15 Oct 2013 AP03 Appointment of Mr Martin Edward Townsend as a secretary
15 Oct 2013 AD01 Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 15 October 2013
15 Oct 2013 TM01 Termination of appointment of Justin Herbert as a director
15 Oct 2013 TM02 Termination of appointment of Hertford Company Secretaries Limited as a secretary
20 Feb 2013 AA Accounts for a dormant company made up to 31 January 2013