Advanced company searchLink opens in new window

RYE HOUSE MANAGEMENT (PECKHAM) LIMITED

Company number 02374924

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)
08 Dec 2016 AA Total exemption small company accounts made up to 24 March 2016
11 Aug 2016 TM01 Termination of appointment of Guy Victor Margutti as a director on 4 August 2016
03 May 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 440
02 Mar 2016 AP01 Appointment of Mrs Rosemary Anne Stops as a director on 1 March 2016
20 Jul 2015 AP04 Appointment of Residential Block Management Services Limited as a secretary on 17 July 2015
25 Jun 2015 AA Accounts for a dormant company made up to 24 March 2015
24 Jun 2015 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Rbms 44-50 Royal Parade Mews London SE3 0TN on 24 June 2015
24 Jun 2015 TM02 Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 24 June 2015
27 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 440
29 Sep 2014 TM01 Termination of appointment of Scott Halliday as a director on 29 September 2014
12 Jun 2014 AA Total exemption full accounts made up to 24 March 2014
16 May 2014 AP01 Appointment of Mr Daniel Patrick Mcmillan as a director
25 Apr 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 440
18 Dec 2013 AP01 Appointment of Michael Joseph Mcgovern as a director
01 Nov 2013 TM01 Termination of appointment of Kate Heywood as a director
16 Aug 2013 AA Total exemption full accounts made up to 24 March 2013
29 Apr 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
22 May 2012 AA Total exemption full accounts made up to 24 March 2012
26 Apr 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
11 Nov 2011 AA Total exemption full accounts made up to 24 March 2011
04 May 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
24 Nov 2010 AA Total exemption full accounts made up to 24 March 2010
08 Oct 2010 AD01 Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 8 October 2010
30 Jul 2010 CH01 Director's details changed for Scott Halliday on 30 July 2010
26 Apr 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders