Advanced company searchLink opens in new window

RYDON FIELDS LEASEHOLD MANAGEMENT COMPANY LIMITED

Company number 11097397

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)
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
  • GBP 4
05 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-05
  • GBP 2
  • ANNOTATION Part Rectified The date of birth of the director on the IN01 was removed from the public register on 07/06/2018 as it was factually inaccurate or was derived from something factually inaccurate.