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)
28 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
28 Aug 2016 AD03 Register(s) moved to registered inspection location 20 Cabot Square London E14 4QW
05 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
10 Sep 2015 CC04 Statement of company's objects
30 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-30
  • GBP 2
23 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
19 Dec 2014 AP01 Appointment of Shane Paul Naughton as a director on 18 December 2014
11 Sep 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
03 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
09 Sep 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
09 Sep 2013 AD03 Register(s) moved to registered inspection location
09 Sep 2013 AD02 Register inspection address has been changed
22 Aug 2013 TM01 Termination of appointment of Andrew Rashbass as a director
12 Feb 2013 CH01 Director's details changed for Mr Oscar Kolya Meisen Grut on 31 August 2012
06 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
11 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Sep 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
03 Sep 2012 CH01 Director's details changed for Mr Oscar Kolya Meisen Grut on 31 August 2012
04 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
20 Sep 2011 AR01 Annual return made up to 14 August 2011 with full list of shareholders
04 Jan 2011 AA Full accounts made up to 31 March 2010
10 Sep 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders
12 Jan 2010 AA Full accounts made up to 31 March 2009
13 Nov 2009 CH01 Director's details changed for Mr Christopher John Stibbs on 1 October 2009
13 Nov 2009 CH01 Director's details changed for Mr Andrew Rashbass on 1 October 2009