- Company Overview for RYE BAY MARKETING LIMITED (07836691)
- Filing history for RYE BAY MARKETING LIMITED (07836691)
- People for RYE BAY MARKETING LIMITED (07836691)
- More for RYE BAY MARKETING LIMITED (07836691)
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) |
---|---|---|---|
11 Dec 2024 | CS01 | Confirmation statement made on 16 November 2024 with no updates | |
07 May 2024 | AD01 | Registered office address changed from 12 Montacute Road Tunbridge Wells TN2 5QR England to 9 Sybron Way Crowborough TN6 3DZ on 7 May 2024 | |
29 Dec 2023 | PSC07 | Cessation of John Allison Smith as a person with significant control on 20 December 2023 | |
29 Dec 2023 | PSC07 | Cessation of Ian Mark Mckie as a person with significant control on 20 December 2023 | |
29 Dec 2023 | CS01 | Confirmation statement made on 16 November 2023 with no updates | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Dec 2022 | CS01 | Confirmation statement made on 16 November 2022 with no updates | |
19 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
30 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
17 Dec 2021 | TM01 | Termination of appointment of John Allison Smith as a director on 17 December 2021 | |
17 Dec 2021 | TM01 | Termination of appointment of Robert Martin Leatherdale as a director on 17 December 2021 | |
17 Dec 2021 | TM01 | Termination of appointment of Jonathan Christopher Dellar as a director on 17 December 2021 | |
17 Dec 2021 | TM01 | Termination of appointment of Ian Mark Mckie as a director on 17 December 2021 | |
17 Dec 2021 | PSC07 | Cessation of Robert Martin Leatherdale as a person with significant control on 17 December 2021 | |
17 Dec 2021 | CS01 | Confirmation statement made on 16 November 2021 with no updates | |
17 Dec 2021 | PSC07 | Cessation of Jonathan Christopher Dellar as a person with significant control on 17 December 2021 | |
15 Dec 2021 | AD01 | Registered office address changed from Landgate Chambers 24 Landgate Rye East Sussex TN31 7LJ to 12 Montacute Road Tunbridge Wells TN2 5QR on 15 December 2021 | |
06 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 16 November 2020 with no updates | |
23 Dec 2019 | CS01 | Confirmation statement made on 16 November 2019 with no updates | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with no updates | |
06 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with no updates |