- Company Overview for RYEDALE REMEDIALS LIMITED (SC492278)
- Filing history for RYEDALE REMEDIALS LIMITED (SC492278)
- People for RYEDALE REMEDIALS LIMITED (SC492278)
- Charges for RYEDALE REMEDIALS LIMITED (SC492278)
- More for RYEDALE REMEDIALS LIMITED (SC492278)
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) |
---|---|---|---|
17 Dec 2024 | CS01 | Confirmation statement made on 28 November 2024 with no updates | |
29 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
29 Nov 2023 | CS01 | Confirmation statement made on 28 November 2023 with updates | |
13 Jun 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
03 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 28 November 2021 with no updates | |
17 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
28 Jan 2021 | CS01 | Confirmation statement made on 28 November 2020 with no updates | |
25 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 28 November 2019 with updates | |
30 May 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with updates | |
04 May 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
23 Mar 2018 | PSC07 | Cessation of John Joseph Quigley as a person with significant control on 21 March 2018 | |
23 Mar 2018 | PSC02 | Notification of Ryedale Holdings Ltd as a person with significant control on 21 March 2018 | |
23 Mar 2018 | PSC04 | Change of details for Mr Gordon Maxwell as a person with significant control on 21 March 2018 | |
23 Mar 2018 | TM01 | Termination of appointment of John Joseph Quigley as a director on 21 March 2018 | |
01 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
28 Nov 2017 | MR01 | Registration of charge SC4922780001, created on 24 November 2017 | |
28 Jun 2017 | SH06 |
Cancellation of shares. Statement of capital on 16 June 2017
|
|
28 Jun 2017 | SH03 | Purchase of own shares. | |
23 Feb 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
08 Dec 2016 | CH01 | Director's details changed for Mr Gordon Maxwell on 5 April 2016 |