Advanced company searchLink opens in new window

RYDER SEED MEWS MANAGEMENT LIMITED

Company number 03388860

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)
05 Apr 2017 AP01 Appointment of Mr Anthony Hyde as a director on 5 April 2017
17 Mar 2017 CH01 Director's details changed for Peter John Dohrn on 17 March 2017
17 Mar 2017 CH01 Director's details changed for Mr David Michael Pohl on 17 March 2017
17 Mar 2017 CH01 Director's details changed for Jason Warby on 17 March 2017
15 Feb 2017 TM01 Termination of appointment of Eric Wistan Thurston as a director on 9 February 2017
06 Jan 2017 AP03 Appointment of Mr Christopher Spencer as a secretary on 12 December 2016
05 Jan 2017 TM01 Termination of appointment of Catherine Alice Penrose Barron as a director on 12 December 2016
05 Jan 2017 TM02 Termination of appointment of Catherine Alice Penrose Barron as a secretary on 12 December 2016
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Jul 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 29
09 Oct 2015 TM01 Termination of appointment of Maxine Harding as a director on 29 September 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 29
02 Feb 2015 TM02 Termination of appointment of Eric Wistan Thurston as a secretary on 27 January 2015
02 Feb 2015 TM02 Termination of appointment of Eric Wistan Thurston as a secretary on 27 January 2015
02 Feb 2015 AP03 Appointment of Ms Catherine Alice Penrose Barron as a secretary on 27 January 2015
26 Jan 2015 AP01 Appointment of Mr Chris Spencer as a director on 23 January 2015
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Jul 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 29
17 Oct 2013 AD01 Registered office address changed from Rumball Sedgwick 58 Saint Peters Street St. Albans Hertfordshire AL1 3HG on 17 October 2013
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Jul 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
13 Dec 2012 AP01 Appointment of Catherine Alice Penrose Barron as a director
04 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Jul 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders