Advanced company searchLink opens in new window

RYDER STREET PROPERTIES (MANAGEMENT) LIMITED

Company number 01985839

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)
18 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2023 DS01 Application to strike the company off the register
04 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
26 Oct 2022 AD04 Register(s) moved to registered office address The Adelphi 1 - 11 John Adam Street London WC2N 6HT
30 Sep 2022 CH01 Director's details changed for Lara Salame Boro on 23 August 2022
01 Sep 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
04 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
31 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
07 Apr 2021 AP01 Appointment of Marcus Kumar Roy as a director on 1 April 2021
31 Mar 2021 TM01 Termination of appointment of Shane Paul Naughton as a director on 31 March 2021
29 Jan 2021 AA Accounts for a dormant company made up to 31 March 2020
17 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
20 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
03 Sep 2019 AP01 Appointment of Lara Salame Boro as a director on 2 September 2019
03 Sep 2019 TM01 Termination of appointment of Christopher John Stibbs as a director on 30 August 2019
28 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
17 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
28 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
02 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
25 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with updates
25 Aug 2017 PSC07 Cessation of The Economist Newspaper Limited as a person with significant control on 30 September 2016
25 Aug 2017 PSC02 Notification of The Economist Newspaper (Holdings) Limited as a person with significant control on 30 September 2016
22 Aug 2017 AD01 Registered office address changed from 25 st James's Street London SW1A 1HG to The Adelphi 1 - 11 John Adam Street London WC2N 6HT on 22 August 2017
03 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016