RYDON VILLAGE (MANAGEMENT COMPANY) LTD
Company number 08150173
- Company Overview for RYDON VILLAGE (MANAGEMENT COMPANY) LTD (08150173)
- Filing history for RYDON VILLAGE (MANAGEMENT COMPANY) LTD (08150173)
- People for RYDON VILLAGE (MANAGEMENT COMPANY) LTD (08150173)
- More for RYDON VILLAGE (MANAGEMENT COMPANY) LTD (08150173)
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) |
---|---|---|---|
16 Jul 2024 | CS01 | Confirmation statement made on 12 July 2024 with no updates | |
19 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
08 Aug 2023 | CS01 | Confirmation statement made on 12 July 2023 with no updates | |
09 Mar 2023 | AA | Micro company accounts made up to 31 July 2022 | |
24 Nov 2022 | AP01 | Appointment of Mrs Renee Valerie Letheren as a director on 1 September 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 19 July 2022 with no updates | |
08 Aug 2022 | CH01 | Director's details changed for Mr Andrew Gordon Orchard on 1 January 2022 | |
11 Mar 2022 | AA | Micro company accounts made up to 31 July 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 19 July 2021 with no updates | |
23 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
07 Aug 2020 | CS01 | Confirmation statement made on 19 July 2020 with no updates | |
09 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 19 July 2019 with no updates | |
31 Jul 2019 | AA | Micro company accounts made up to 31 July 2018 | |
30 Jul 2019 | AD01 | Registered office address changed from Site Office Site Office Rydon Village Holsworthy Devon EX22 7HU England to Bovacott Park Brandis Corner Holsworthy Devon EX22 7YA on 30 July 2019 | |
16 Aug 2018 | CS01 | Confirmation statement made on 19 July 2018 with no updates | |
09 Aug 2018 | PSC07 | Cessation of William Alexander Rabbetts as a person with significant control on 30 September 2017 | |
09 Aug 2018 | PSC07 | Cessation of Andrew Alfred Jackman as a person with significant control on 30 September 2017 | |
09 Aug 2018 | AD01 | Registered office address changed from 11-15 Station Road New Milton Hampshire BH25 6HN to Site Office Site Office Rydon Village Holsworthy Devon EX22 7HU on 9 August 2018 | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
10 Oct 2017 | TM01 | Termination of appointment of William Alexander Rabbetts as a director on 30 September 2017 | |
10 Oct 2017 | TM01 | Termination of appointment of Andrew Alfred Jackman as a director on 10 October 2017 | |
10 Oct 2017 | TM02 | Termination of appointment of Andrew Alfred Jackman as a secretary on 10 October 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 19 July 2017 with no updates | |
02 May 2017 | AA | Total exemption full accounts made up to 31 July 2016 |