Advanced company searchLink opens in new window

RYEGATE PROPERTIES 2 LTD

Company number 10783930

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)
04 Jul 2024 AD01 Registered office address changed from 4 Greenfield Road Holmfirth HD9 2JT England to 70-72 Nottingham Road Mansfield Nottinghamshire NG18 1BN on 4 July 2024
14 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with updates
04 Mar 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Feb 2024 SH01 Statement of capital following an allotment of shares on 28 February 2024
  • GBP 14
26 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 19/02/2024
  • RES10 ‐ Resolution of allotment of securities
21 Feb 2024 SH01 Statement of capital following an allotment of shares on 1 June 2017
  • GBP 7
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Sep 2023 AD01 Registered office address changed from 2 President Buildings Savile Street East Sheffield South Yorkshire S4 7UQ United Kingdom to 4 Greenfield Road Holmfirth HD9 2JT on 13 September 2023
29 Jun 2023 AD01 Registered office address changed from Beighton Business Centre 52a High Street Beighton Sheffield South Yorkshire S20 1ED United Kingdom to 2 President Buildings Savile Street East Sheffield South Yorkshire S4 7UQ on 29 June 2023
14 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
16 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
27 May 2022 MR01 Registration of charge 107839300010, created on 24 May 2022
27 May 2022 MR01 Registration of charge 107839300011, created on 24 May 2022
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
29 Sep 2021 AA01 Previous accounting period extended from 31 December 2020 to 31 March 2021
11 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
30 Oct 2020 AA Micro company accounts made up to 31 December 2019
19 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
16 Mar 2020 CH01 Director's details changed for Mr Michael Thomas Boulding on 16 March 2020
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
02 Sep 2019 MR04 Satisfaction of charge 107839300005 in full
02 Sep 2019 MR04 Satisfaction of charge 107839300006 in full
02 Sep 2019 MR04 Satisfaction of charge 107839300007 in full
30 Aug 2019 MR01 Registration of charge 107839300008, created on 29 August 2019