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)
09 Oct 2009 CH01 Director's details changed for John Edward Kitchin on 1 October 2009
09 Oct 2009 CH01 Director's details changed for Mr Stephen John Jameson on 1 October 2009
09 Oct 2009 CH01 Director's details changed for David James Hay on 1 October 2009
09 Oct 2009 CH01 Director's details changed for Mr Stephen Maurice Collinson on 1 October 2009
09 Oct 2009 CH01 Director's details changed for Robert Bond on 1 October 2009
21 Apr 2009 AA Full accounts made up to 30 September 2008
26 Jan 2009 363a Return made up to 22/01/09; full list of members
07 Nov 2008 288b Appointment terminated director nigel dodds
15 Oct 2008 288a Director appointed mr stephen maurice collinson
01 Oct 2008 288a Secretary appointed mrs lisa marie whitmore
01 Oct 2008 288b Appointment terminated secretary nigel dodds
23 Apr 2008 AA Full accounts made up to 30 September 2007
30 Jan 2008 363a Return made up to 22/01/08; full list of members
06 Aug 2007 MISC Section 394
19 Jun 2007 288a New director appointed
19 Jun 2007 288a New director appointed
15 Jun 2007 288b Director resigned
03 May 2007 AA Full accounts made up to 30 September 2006
03 Apr 2007 288a New director appointed
22 Feb 2007 363s Return made up to 22/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
21 Jan 2007 288b Director resigned
28 Sep 2006 288b Director resigned
27 Sep 2006 287 Registered office changed on 27/09/06 from: bevis marks house 24 bevis marks london EC3A 7NR
25 Mar 2006 395 Particulars of mortgage/charge
17 Mar 2006 155(6)a Declaration of assistance for shares acquisition