Advanced company searchLink opens in new window

RYEFIELD AM LIMITED

Company number 09086593

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)
16 Feb 2024 CERTNM Company name changed ryefield LIMITED\certificate issued on 16/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-14
05 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
30 Mar 2023 AA Micro company accounts made up to 30 June 2022
14 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
25 Mar 2022 AA Micro company accounts made up to 30 June 2021
11 Oct 2021 CH01 Director's details changed for Mr Leslie John Tasker on 5 October 2021
13 Sep 2021 AD01 Registered office address changed from Progress House 404 Brighton Road South Croydon Surrey CR2 6AN to Ryefield Unit 139 Airport House Purley Way Croydon Surrey CR0 0XZ on 13 September 2021
13 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
29 Jun 2021 AA Micro company accounts made up to 30 June 2020
08 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
02 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
10 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
30 Mar 2018 AA Micro company accounts made up to 30 June 2017
13 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
31 Mar 2017 AA Micro company accounts made up to 30 June 2016
30 Jun 2016 CS01 Confirmation statement made on 30 June 2016 with updates
16 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
24 Jun 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
24 Jun 2015 TM01 Termination of appointment of Catriona Mairi Mccallum as a director on 2 February 2015
12 Dec 2014 CERTNM Company name changed cmltrb LTD\certificate issued on 12/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-11
18 Jun 2014 AP01 Appointment of Miss Catriona Mairi Mccallum as a director
16 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted