- Company Overview for RYBRAM LIMITED (04358767)
- Filing history for RYBRAM LIMITED (04358767)
- People for RYBRAM LIMITED (04358767)
- Charges for RYBRAM LIMITED (04358767)
- More for RYBRAM LIMITED (04358767)
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) |
---|---|---|---|
25 Jan 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
20 Dec 2017 | AA | Micro company accounts made up to 31 May 2017 | |
04 Apr 2017 | MR01 | Registration of charge 043587670002, created on 30 March 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
20 Oct 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
19 Jul 2016 | AA01 | Previous accounting period extended from 30 April 2016 to 31 May 2016 | |
26 Jan 2016 | MR04 | Satisfaction of charge 043587670001 in full | |
23 Jan 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-23
|
|
20 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
24 Jan 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-24
|
|
05 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
09 Mar 2014 | AD01 | Registered office address changed from 7a Pontefract Road Castleford West Yorkshire WF10 4JE on 9 March 2014 | |
24 Jan 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
28 Dec 2013 | MR01 | Registration of charge 043587670001 | |
13 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
01 Feb 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
22 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
24 Jan 2012 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders | |
19 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
05 May 2011 | RESOLUTIONS |
Resolutions
|
|
04 May 2011 | CERTNM |
Company name changed honley properties LIMITED\certificate issued on 04/05/11
|
|
04 May 2011 | CONNOT | Change of name notice | |
26 Jan 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders | |
26 Jan 2011 | CH03 | Secretary's details changed for Mr William Ashley Richardson on 1 January 2011 | |
26 Jan 2011 | CH01 | Director's details changed for Mrs Lisa Marie Richardson on 1 January 2011 |