RYDON FIELDS LEASEHOLD MANAGEMENT COMPANY LIMITED
Company number 11097397
- Company Overview for RYDON FIELDS LEASEHOLD MANAGEMENT COMPANY LIMITED (11097397)
- Filing history for RYDON FIELDS LEASEHOLD MANAGEMENT COMPANY LIMITED (11097397)
- People for RYDON FIELDS LEASEHOLD MANAGEMENT COMPANY LIMITED (11097397)
- More for RYDON FIELDS LEASEHOLD MANAGEMENT COMPANY LIMITED (11097397)
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) |
---|---|---|---|
14 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with updates | |
06 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with no updates | |
03 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Mar 2022 | CH01 | Director's details changed for Georgia Humphries on 1 March 2022 | |
16 Jan 2022 | TM01 | Termination of appointment of Paul Treeton Taylor as a director on 8 December 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
07 Dec 2021 | AD01 | Registered office address changed from 4 4 Millward Lane Off Lavendon Road Off Chater Drive Olney Buckinghamshire MK46 4FF England to 4 Millward Lane Olney Buckinghamshire MK46 4FF on 7 December 2021 | |
23 Oct 2021 | AD01 | Registered office address changed from 25 Rosemary Drive London Colney St. Albans AL2 1UD England to 4 4 Millward Lane Off Lavendon Road Off Chater Drive Olney Buckinghamshire MK46 4FF on 23 October 2021 | |
31 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Feb 2021 | CS01 | Confirmation statement made on 4 December 2020 with updates | |
17 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
16 Dec 2019 | PSC07 | Cessation of Keith Barnard as a person with significant control on 7 August 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
16 Dec 2019 | TM01 | Termination of appointment of Keith Barnard as a director on 7 August 2019 | |
07 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with updates | |
15 Aug 2018 | AP01 | Appointment of Mr Paul Treeton Taylor as a director on 11 August 2018 | |
08 Jun 2018 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / georgia humphries | |
04 Jun 2018 | AD01 | Registered office address changed from Michael House Castle Street Exeter EX4 3LQ United Kingdom to 25 Rosemary Drive London Colney St. Albans AL2 1UD on 4 June 2018 | |
23 May 2018 | SH01 |
Statement of capital following an allotment of shares on 1 May 2018
|
|
05 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-05
|