AA |
Dormant company accounts made up to Sun, 31st Jul 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Jul 2021
filed on: 14th, July 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 29th, April 2022
| accounts
|
Free Download
(9 pages)
|
TM01 |
Fri, 23rd Oct 2020 - the day director's appointment was terminated
filed on: 26th, October 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 1st Apr 2020 director's details were changed
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Apr 2020 new director was appointed.
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 28th Jan 2020 - the day director's appointment was terminated
filed on: 31st, January 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 7th Jan 2020. New Address: 20 Greyhound Road London W6 8NX. Previous address: C1 Skylon Court Coldnose Road Rotherwas Hereford HR2 6JS England
filed on: 7th, January 2020
| address
|
Free Download
(1 page)
|
TM01 |
Mon, 15th Jul 2019 - the day director's appointment was terminated
filed on: 4th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 15th Jul 2019 new director was appointed.
filed on: 9th, September 2019
| officers
|
Free Download
(3 pages)
|
CH01 |
On Thu, 1st Aug 2019 director's details were changed
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 27th Aug 2019
filed on: 27th, August 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 27th Aug 2019
filed on: 27th, August 2019
| resolution
|
Free Download
(3 pages)
|
AP01 |
On Mon, 15th Jul 2019 new director was appointed.
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 20th, August 2019
| change of name
|
Free Download
(2 pages)
|
TM01 |
Wed, 31st Jul 2019 - the day director's appointment was terminated
filed on: 5th, August 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 28th May 2019. New Address: C1 Skylon Court Coldnose Road Rotherwas Hereford HR2 6JS. Previous address: C1 C1 Skylon Court Coldnose Road, Rotherwas Hereford HR2 6JS England
filed on: 28th, May 2019
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 14th Feb 2019 - the day director's appointment was terminated
filed on: 27th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 14th Feb 2019 new director was appointed.
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 23rd Nov 2018 - the day director's appointment was terminated
filed on: 11th, December 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Fri, 23rd Nov 2018 - the day secretary's appointment was terminated
filed on: 11th, December 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 31st Oct 2017 director's details were changed
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Thu, 30th Mar 2017
filed on: 13th, April 2017
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, April 2017
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 20th Mar 2017: 4.40 GBP
filed on: 6th, April 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
On Mon, 20th Mar 2017 new director was appointed.
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 20th Mar 2017 - the day director's appointment was terminated
filed on: 30th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, March 2017
| resolution
|
Free Download
(26 pages)
|
TM01 |
Wed, 25th Jan 2017 - the day director's appointment was terminated
filed on: 25th, January 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 5th May 2016. New Address: C1 C1 Skylon Court Coldnose Road, Rotherwas Hereford HR2 6JS. Previous address: Unit 48, Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Fri, 1st Jan 2016 new director was appointed.
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Jan 2016 new director was appointed.
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 13th Jul 2015 with full list of members
filed on: 16th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 16th Jul 2015: 2.00 GBP
capital
|
|
CH03 |
On Tue, 9th Jun 2015 secretary's details were changed
filed on: 9th, June 2015
| officers
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 6th, June 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 29th, April 2015
| accounts
|
Free Download
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 26th, November 2014
| resolution
|
|
AR01 |
Annual return drawn up to Sun, 13th Jul 2014 with full list of members
filed on: 16th, July 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 29th Apr 2014. Old Address: Tenby Place, 102 Selby Road West Bridgford Nottingham NG2 7BA
filed on: 29th, April 2014
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 29th Apr 2014 new director was appointed.
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 13th Jul 2013 with full list of members
filed on: 19th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(3 pages)
|
CH03 |
On Wed, 8th Aug 2012 secretary's details were changed
filed on: 14th, August 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 8th Aug 2012 director's details were changed
filed on: 14th, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 13th Jul 2012 with full list of members
filed on: 8th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 26th, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 13th Jul 2011 with full list of members
filed on: 5th, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 27th, July 2011
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed ryelands hereford LIMITEDcertificate issued on 23/11/10
filed on: 23rd, November 2010
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Tue, 23rd Nov 2010 to change company name
change of name
|
|
AR01 |
Annual return drawn up to Tue, 13th Jul 2010 with full list of members
filed on: 9th, August 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tue, 13th Jul 2010 director's details were changed
filed on: 9th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 30th, April 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to Fri, 21st Aug 2009 with shareholders record
filed on: 21st, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jul 2008
filed on: 22nd, May 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return up to Fri, 18th Jul 2008 with shareholders record
filed on: 18th, July 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2007
filed on: 13th, March 2008
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return up to Mon, 20th Aug 2007 with shareholders record
filed on: 20th, August 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Mon, 20th Aug 2007 with shareholders record
filed on: 20th, August 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2006
filed on: 14th, December 2006
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2006
filed on: 14th, December 2006
| accounts
|
Free Download
(8 pages)
|
363s |
Annual return up to Mon, 24th Jul 2006 with shareholders record
filed on: 24th, July 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to Mon, 24th Jul 2006 with shareholders record
filed on: 24th, July 2006
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2005
filed on: 24th, May 2006
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2005
filed on: 24th, May 2006
| accounts
|
Free Download
(8 pages)
|
363s |
Annual return up to Wed, 27th Jul 2005 with shareholders record
filed on: 27th, July 2005
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to Wed, 27th Jul 2005 with shareholders record
filed on: 27th, July 2005
| annual return
|
Free Download
(6 pages)
|
288b |
On Thu, 15th Jul 2004 Secretary resigned
filed on: 15th, July 2004
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 15th Jul 2004 Director resigned
filed on: 15th, July 2004
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 15th Jul 2004 New secretary appointed
filed on: 15th, July 2004
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 15th Jul 2004 New director appointed
filed on: 15th, July 2004
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 15th Jul 2004 Director resigned
filed on: 15th, July 2004
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 15th Jul 2004 New secretary appointed
filed on: 15th, July 2004
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/07/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ
filed on: 15th, July 2004
| address
|
Free Download
(1 page)
|
288b |
On Thu, 15th Jul 2004 Secretary resigned
filed on: 15th, July 2004
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 15th Jul 2004 Director resigned
filed on: 15th, July 2004
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 15th Jul 2004 New director appointed
filed on: 15th, July 2004
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/07/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ
filed on: 15th, July 2004
| address
|
Free Download
(1 page)
|
288b |
On Thu, 15th Jul 2004 Director resigned
filed on: 15th, July 2004
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, July 2004
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, July 2004
| incorporation
|
Free Download
(11 pages)
|