Advanced company searchLink opens in new window

RYDON HILLSIDE LIMITED

Company number 06013234

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)
01 Sep 2017 AP03 Appointment of Mr Alan Penrhyn-Lowe as a secretary on 31 August 2017
01 Sep 2017 TM02 Termination of appointment of Anita Marie Morris as a secretary on 31 August 2017
01 Sep 2017 TM01 Termination of appointment of Anita Marie Morris as a director on 31 August 2017
01 Jun 2017 CH01 Director's details changed for Mr Tom Wilding Rigby on 1 June 2017
08 Jan 2017 AA Full accounts made up to 30 September 2016
29 Nov 2016 CS01 Confirmation statement made on 29 November 2016 with updates
03 Nov 2016 AP01 Appointment of Mr Mark Day as a director on 31 October 2016
03 Nov 2016 TM01 Termination of appointment of Antony David Wilkinson as a director on 31 October 2016
22 Jan 2016 AA Full accounts made up to 30 September 2015
30 Nov 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 3
30 Apr 2015 AA Full accounts made up to 30 September 2014
05 Dec 2014 AP01 Appointment of Ms Anita Marie Morris as a director on 1 December 2014
05 Dec 2014 AP03 Appointment of Ms Anita Marie Morris as a secretary on 1 December 2014
05 Dec 2014 TM02 Termination of appointment of Antony David Wilkinson as a secretary on 1 December 2014
05 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 3
13 May 2014 AP03 Appointment of Mr Antony David Wilkinson as a secretary
13 May 2014 TM02 Termination of appointment of David Gardner as a secretary
13 May 2014 AA Full accounts made up to 30 September 2013
09 Dec 2013 MR01 Registration of charge 060132340009
06 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 27/11/2013
03 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 3
03 Dec 2013 MR01 Registration of charge 060132340008
28 Nov 2013 AP01 Appointment of Mr Antony David Wilkinson as a director
20 Nov 2013 TM01 Termination of appointment of Paul Wright as a director
10 Aug 2013 MR01 Registration of charge 060132340007