Advanced company searchLink opens in new window

RYE STREET BRAINTREE LIMITED

Company number 08892768

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)
22 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
25 Nov 2016 TM02 Termination of appointment of Thomas Aird Mcnaughton as a secretary on 22 November 2016
25 Nov 2016 TM01 Termination of appointment of Thomas Aird Mcnaughton as a director on 22 November 2016
23 Nov 2016 AA Full accounts made up to 31 May 2016
29 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,075
20 Nov 2015 AA Accounts for a small company made up to 31 May 2015
11 Mar 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,075
23 May 2014 MR01 Registration of charge 088927680001
11 Mar 2014 CH01 Director's details changed for Mr Thomas Aird Mcnaughton on 11 March 2014
11 Mar 2014 CH01 Director's details changed for Mr Lee Mcnaughton on 11 March 2014
11 Mar 2014 CH01 Director's details changed for Stewart Stephen Duffy on 11 March 2014
11 Mar 2014 CH03 Secretary's details changed for Thomas Aird Mcnaughton on 11 March 2014
10 Mar 2014 SH01 Statement of capital following an allotment of shares on 13 February 2014
  • GBP 1,075
06 Mar 2014 AD01 Registered office address changed from Belfry House Bell Lane Hertford Hertfordshire SG14 1BP United Kingdom on 6 March 2014
28 Feb 2014 AA01 Current accounting period extended from 28 February 2015 to 31 May 2015
28 Feb 2014 AP03 Appointment of Thomas Aird Mcnaughton as a secretary
28 Feb 2014 AP01 Appointment of Mr Lee Mcnaughton as a director
28 Feb 2014 AP01 Appointment of Mr Thomas Aird Mcnaughton as a director
28 Feb 2014 AP01 Appointment of Stewart Stephen Duffy as a director
20 Feb 2014 TM01 Termination of appointment of Barbara Kahan as a director
13 Feb 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)