Advanced company searchLink opens in new window

RYEGATE PROPERTIES 5 LTD

Company number 12515219

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
26 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with updates
21 Feb 2024 PSC08 Notification of a person with significant control statement
21 Feb 2024 PSC07 Cessation of Ciro William Cancello as a person with significant control on 19 February 2024
21 Feb 2024 PSC07 Cessation of Rory Joseph Boulding as a person with significant control on 19 February 2024
21 Feb 2024 PSC07 Cessation of Michael Thomas Boulding as a person with significant control on 19 February 2024
21 Feb 2024 SH01 Statement of capital following an allotment of shares on 19 February 2024
  • GBP 14
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
22 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
27 May 2022 MR01 Registration of charge 125152190003, created on 24 May 2022
27 May 2022 MR01 Registration of charge 125152190004, created on 24 May 2022
14 Apr 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
10 May 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
07 Jul 2020 MR01 Registration of charge 125152190002, created on 3 July 2020
06 Jul 2020 MR01 Registration of charge 125152190001, created on 3 July 2020
16 Mar 2020 CH01 Director's details changed for Mr Michael Thomas Boulding on 16 March 2020
12 Mar 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-03-12
  • GBP 3