Advanced company searchLink opens in new window

RYE DEVELOPMENTS (LDN) LIMITED

Company number 08687155

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)
16 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
29 Jun 2023 AA Micro company accounts made up to 30 September 2022
09 Nov 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
28 Sep 2022 AA Micro company accounts made up to 30 September 2021
03 Nov 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
24 Sep 2021 AA Micro company accounts made up to 30 September 2020
06 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
05 Oct 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
30 Jun 2020 AA Micro company accounts made up to 30 September 2019
30 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
26 Jun 2019 AA Micro company accounts made up to 30 September 2018
05 Nov 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
18 Oct 2017 CS01 Confirmation statement made on 12 September 2017 with no updates
18 Oct 2017 PSC04 Change of details for Mr Christopher John Bishton as a person with significant control on 12 September 2016
27 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
07 Nov 2016 CS01 Confirmation statement made on 12 September 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
24 Sep 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
24 Sep 2015 CH01 Director's details changed for Mr Christopher Alfred Morris on 22 September 2015
24 Sep 2015 CH01 Director's details changed for Mr Christopher John Bishton on 22 September 2015
11 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
27 Oct 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
25 Feb 2014 AD01 Registered office address changed from Mortimer House 40 Chatsworth Parade, Queensway, Pettswood, Kent, BR5 1DE United Kingdom on 25 February 2014
08 Jan 2014 AP01 Appointment of Mr Christopher Alfred Morris as a director