Advanced company searchLink opens in new window

RYEFORD SUPERB LTD

Company number 08949963

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1