Advanced company searchLink opens in new window

RYDON HOLDINGS LIMITED

Company number 05556300

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 Jul 2007 88(2)R Ad 31/03/07-21/05/07 £ si 25500@.1=2550 £ ic 954788/957338
03 May 2007 AA Group of companies' accounts made up to 30 September 2006
24 Mar 2007 88(2)R Ad 01/01/07-28/02/07 £ si 174000@.1=17400 £ ic 937388/954788
01 Feb 2007 88(2)R Ad 23/01/07--------- £ si 35123@.1=3512 £ ic 933876/937388
21 Dec 2006 288a New director appointed
27 Oct 2006 288a New director appointed
18 Oct 2006 363s Return made up to 07/09/06; full list of members
  • 363(287) ‐ Registered office changed on 18/10/06
27 Sep 2006 287 Registered office changed on 27/09/06 from: bevis marks house, 24 bevis marks, london, EC3A 7NR
20 Sep 2006 88(2)R Ad 03/08/06--------- £ si 25000@.1=2500 £ ic 931377/933877
27 Mar 2006 88(2)R Ad 21/03/06--------- £ si 336888@.1=33688 £ ic 897689/931377
24 Mar 2006 88(2)R Ad 07/03/06--------- £ si 2770000@.1=277000 £ ic 620689/897689
16 Mar 2006 SA Statement of affairs
16 Mar 2006 88(2)R Ad 21/01/06--------- £ si 6206884@.1=620688 £ ic 1/620689
07 Mar 2006 123 Nc inc already adjusted 21/01/06
07 Mar 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Shares subdivided 21/01/06
07 Mar 2006 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
07 Mar 2006 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Mar 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Mar 2006 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
07 Mar 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
07 Mar 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Feb 2006 128(4) Notice of assignment of name or new name to shares
24 Feb 2006 122 S-div 21/01/06
07 Feb 2006 395 Particulars of mortgage/charge
23 Dec 2005 287 Registered office changed on 23/12/05 from: fountain precinct, balm green, sheffield, south yorkshire S1 1RZ