- Company Overview for RYEFORD SUPERB LTD (08949963)
- Filing history for RYEFORD SUPERB LTD (08949963)
- People for RYEFORD SUPERB LTD (08949963)
- More for RYEFORD SUPERB LTD (08949963)
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) |
---|---|---|---|
28 Apr 2016 | AD01 | Registered office address changed from Rockleigh Hurst Road Hebden Bridge HX7 8HU United Kingdom to 10 Kentford Road Bolton BL1 2JL on 28 April 2016 | |
28 Apr 2016 | TM01 | Termination of appointment of Samuel Wilson as a director on 20 April 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
09 Dec 2015 | AP01 | Appointment of Samuel Wilson as a director on 1 December 2015 | |
09 Dec 2015 | AD01 | Registered office address changed from 29 Plumley Close North Cornelly Bridgend CF33 4LP United Kingdom to Rockleigh Hurst Road Hebden Bridge HX7 8HU on 9 December 2015 | |
09 Dec 2015 | TM01 | Termination of appointment of James Edwards as a director on 1 December 2015 | |
09 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
22 Sep 2015 | TM01 | Termination of appointment of Frederic Doussin as a director on 14 September 2015 | |
22 Sep 2015 | AD01 | Registered office address changed from Rhyd Y Meirch Llansawel Llandeilo SA19 7NQ United Kingdom to 29 Plumley Close North Cornelly Bridgend CF33 4LP on 22 September 2015 | |
22 Sep 2015 | AP01 | Appointment of James Edwards as a director on 14 September 2015 | |
09 Jun 2015 | AD01 | Registered office address changed from 21 Worcester Avenue Denton Manchester M34 7WQ to Rhyd Y Meirch Llansawel Llandeilo SA19 7NQ on 9 June 2015 | |
09 Jun 2015 | AP01 | Appointment of Frederic Doussin as a director on 2 June 2015 | |
09 Jun 2015 | TM01 | Termination of appointment of Andrew Kendall as a director on 2 June 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
10 Feb 2015 | TM01 | Termination of appointment of Ben Anderson as a director on 6 February 2015 | |
10 Feb 2015 | AP01 | Appointment of Andrew Kendall as a director on 6 February 2015 | |
10 Feb 2015 | AD01 | Registered office address changed from 43 Hardy Street Maidstone ME14 2SH United Kingdom to 21 Worcester Avenue Denton Manchester M34 7WQ on 10 February 2015 | |
11 Jul 2014 | AP01 | Appointment of Ben Anderson as a director | |
11 Jul 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
11 Jul 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 11 July 2014 | |
20 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-20
|