Full Company Report |
Includes
|
Company type | Private Limited Company, Active |
---|---|
Company Number | 04276461 |
Record last updated | Friday, July 3, 2020 2:54:30 AM UTC |
Official Address | Claxton Hall Ryedale South West There are 7 companies registered at this street |
Locality | Ryedale South West |
Region | North Yorkshire, England |
Postal Code | YO607RE |
Sector | Other letting and operating of own or leased real estate |
Document Type | Publication date | Download link | |
---|---|---|---|
Registry | Apr 26, 2020 | Resignation of one Secretary (a man) | |
Registry | Jun 30, 2016 | Two appointments: a man and a woman | |
Financials | May 8, 2014 | Annual accounts | |
Registry | Jul 3, 2013 | Annual return | |
Registry | Jun 13, 2013 | Statement of release / cease from charge / whole both / charge no 29 | |
Financials | Mar 22, 2013 | Annual accounts | |
Registry | Oct 18, 2012 | Particulars of a mortgage or charge | |
Registry | Sep 3, 2012 | Annual return | |
Financials | Jun 20, 2012 | Annual accounts | |
Registry | Aug 25, 2011 | Annual return | |
Registry | Aug 25, 2011 | Change of particulars for director | |
Registry | Aug 25, 2011 | Change of particulars for director 4276... | |
Registry | Aug 25, 2011 | Change of particulars for secretary | |
Financials | May 16, 2011 | Annual accounts | |
Registry | Aug 27, 2010 | Annual return | |
Financials | Jun 28, 2010 | Annual accounts | |
Registry | Aug 27, 2009 | Annual return | |
Registry | Jun 12, 2009 | Particulars of a mortgage or charge | |
Financials | Apr 8, 2009 | Annual accounts | |
Registry | Mar 5, 2009 | Particulars of a mortgage or charge | |
Registry | Dec 11, 2008 | Particulars of a mortgage or charge 4276... | |
Registry | Aug 28, 2008 | Annual return | |
Financials | Apr 14, 2008 | Annual accounts | |
Registry | Sep 18, 2007 | Annual return | |
Financials | May 16, 2007 | Annual accounts | |
Registry | Sep 8, 2006 | Annual return | |
Financials | Apr 28, 2006 | Annual accounts | |
Registry | Sep 19, 2005 | Annual return | |
Financials | Sep 8, 2005 | Annual accounts | |
Registry | Jul 6, 2005 | Particulars of a mortgage or charge | |
Registry | Jun 14, 2005 | Particulars of a mortgage or charge 4276... | |
Financials | Oct 22, 2004 | Annual accounts | |
Registry | Sep 7, 2004 | Annual return | |
Registry | Jun 10, 2004 | Particulars of a mortgage or charge | |
Registry | Apr 16, 2004 | Section 175 comp act 06 08 | |
Registry | Sep 4, 2003 | Annual return | |
Financials | Apr 1, 2003 | Annual accounts | |
Registry | Jan 22, 2003 | Change of accounting reference date | |
Registry | Aug 29, 2002 | Annual return | |
Registry | Mar 11, 2002 | Resignation of a secretary | |
Registry | Mar 11, 2002 | Appointment of a director | |
Registry | Mar 11, 2002 | Change in situation or address of registered office | |
Registry | Mar 11, 2002 | Appointment of a director | |
Registry | Mar 11, 2002 | Resignation of a director | |
Registry | Feb 18, 2002 | Memorandum of association | |
Registry | Feb 13, 2002 | £ nc 1000/1500000 | |
Registry | Feb 7, 2002 | Company name change | |
Registry | Feb 7, 2002 | Change of name certificate | |
Registry | Jan 31, 2002 | Two appointments: a man and a woman | |
Registry | Aug 24, 2001 | Two appointments: 2 men |