Advanced company searchLink opens in new window

RYHURST LIMITED

Company number 01615778

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)
07 Apr 2017 TM01 Termination of appointment of Joan Melville as a director on 7 April 2017
31 Mar 2017 TM01 Termination of appointment of Linda Marion Mckeown as a director on 31 March 2017
31 Mar 2017 AP03 Appointment of Mrs Aileen Agnes Ivanec as a secretary on 31 March 2017
31 Mar 2017 TM02 Termination of appointment of Linda Marion Mckeown as a secretary on 31 March 2017
23 Jan 2017 CS01 Confirmation statement made on 22 January 2017 with updates
18 Jan 2017 AA Full accounts made up to 30 September 2016
03 Nov 2016 AP01 Appointment of Mr Mark Day as a director on 31 October 2016
03 Nov 2016 TM01 Termination of appointment of Antony David Wilkinson as a director on 31 October 2016
03 Oct 2016 SH01 Statement of capital following an allotment of shares on 30 September 2016
  • GBP 2,109,289
01 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 24,099
21 Jan 2016 AA Full accounts made up to 30 September 2015
02 Nov 2015 AP01 Appointment of Mrs Joan Melville as a director on 2 November 2015
05 May 2015 AA Full accounts made up to 30 September 2014
27 Jan 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 24,099
08 Oct 2014 AP01 Appointment of Mrs Linda Marion Mckeown as a director on 8 October 2014
21 May 2014 AP03 Appointment of Mrs Linda Marion Mckeown as a secretary
13 May 2014 AA Full accounts made up to 30 September 2013
29 Jan 2014 TM01 Termination of appointment of Lisa Watson as a director
29 Jan 2014 TM02 Termination of appointment of Lisa Watson as a secretary
22 Jan 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 24,099
22 Jan 2014 CH01 Director's details changed for Mr Robert Bond on 21 January 2014
22 Jan 2014 AD01 Registered office address changed from Rydon House Forest Row East Sussex RH18 5DW on 22 January 2014
22 Jan 2014 CH01 Director's details changed for Mr Stephen Maurice Collinson on 21 January 2014
09 Dec 2013 MR01 Registration of charge 016157780007
06 Dec 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 27/11/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association