RYDER PENSION FUND LIMITED

00474419
C/O FORVIS MAZARS LLP,THE PINNACLE 160 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1FF

Documents

Documents
Date Category Description Pages
12 Feb 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2024 accounts Annual Accounts 6 Buy now
17 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2023 officers Termination of appointment of director (Catherine Elizabeth Steel) 1 Buy now
19 Dec 2023 officers Termination of appointment of director (Calene Feldner Candela) 1 Buy now
19 Dec 2023 officers Termination of appointment of director (Pamela Rothstein) 1 Buy now
24 Jul 2023 officers Termination of appointment of director (Neil Stephen Somerville) 1 Buy now
17 May 2023 accounts Annual Accounts 6 Buy now
15 May 2023 officers Change of particulars for director (Mr David Roger Edward Hunt) 2 Buy now
13 May 2023 officers Change of particulars for director (Mr Neil Stephen Somerville) 2 Buy now
31 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jan 2023 address Change Sail Address Company With Old Address New Address 1 Buy now
25 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2023 officers Termination of appointment of director (Terence Thomas Christopher Dillon) 1 Buy now
20 Jan 2023 officers Appointment of corporate director (Dalriada Trustees Limited) 2 Buy now
09 Jan 2023 officers Change of particulars for director (Mr Neil Stephen Somerville) 2 Buy now
22 Jun 2022 accounts Annual Accounts 7 Buy now
26 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2021 accounts Annual Accounts 7 Buy now
25 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2020 accounts Annual Accounts 7 Buy now
26 Jun 2020 officers Termination of appointment of director (Nigel Paul Martin) 1 Buy now
26 Jun 2020 officers Appointment of director (Mrs Catherine Elizabeth Steel) 2 Buy now
05 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2019 accounts Annual Accounts 7 Buy now
05 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jun 2018 accounts Annual Accounts 7 Buy now
29 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jan 2018 officers Change of particulars for director (Mr Terence Thomas Christopher Dillon) 2 Buy now
29 Dec 2017 address Move Registers To Sail Company With New Address 1 Buy now
11 Sep 2017 accounts Annual Accounts 7 Buy now
06 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Oct 2016 accounts Annual Accounts 7 Buy now
01 Feb 2016 annual-return Annual Return 10 Buy now
05 Aug 2015 accounts Annual Accounts 6 Buy now
29 Apr 2015 annual-return Annual Return 9 Buy now
20 Apr 2015 officers Change of particulars for director (Mr Nigel Paul Martin) 2 Buy now
16 May 2014 accounts Annual Accounts 6 Buy now
01 May 2014 annual-return Annual Return 10 Buy now
30 Jul 2013 accounts Annual Accounts 6 Buy now
30 Apr 2013 annual-return Annual Return 9 Buy now
30 Sep 2012 accounts Annual Accounts 4 Buy now
27 Apr 2012 annual-return Annual Return 9 Buy now
12 Dec 2011 resolution Resolution 2 Buy now
04 Oct 2011 accounts Annual Accounts 4 Buy now
22 Sep 2011 officers Appointment of director (Mrs Calene Feldner Candela) 2 Buy now
21 Sep 2011 officers Termination of appointment of director (Braden Moll) 1 Buy now
19 May 2011 annual-return Annual Return 8 Buy now
28 Sep 2010 accounts Annual Accounts 4 Buy now
10 May 2010 annual-return Annual Return 7 Buy now
10 May 2010 officers Change of particulars for director (David Roger Edward Hunt) 2 Buy now
07 May 2010 address Move Registers To Sail Company 1 Buy now
07 May 2010 officers Change of particulars for director (Pamela Rothstein) 3 Buy now
07 May 2010 officers Change of particulars for director (Braden Kent Moll) 2 Buy now
07 May 2010 address Change Sail Address Company 1 Buy now
07 May 2010 officers Change of particulars for director (Terence Thomas Christopher Dillon) 2 Buy now
07 May 2010 officers Change of particulars for director (Nigel Paul Martin) 2 Buy now
07 May 2010 officers Change of particulars for director (Neil Stephen Somerville) 2 Buy now
13 Oct 2009 officers Appointment of director (Nigel Paul Martin) 2 Buy now
13 Oct 2009 officers Appointment of director (Terence Thomas Christopher Dillon) 2 Buy now
07 Oct 2009 officers Termination of appointment of director (Nigel Godbolt) 1 Buy now
06 Oct 2009 officers Termination of appointment of director (Richard Shoreland) 1 Buy now
19 Aug 2009 officers Appointment terminated secretary ian jameson 1 Buy now
16 Jun 2009 address Registered office changed on 16/06/2009 from ryder accounting centre, globe lane, dukinfield cheshire SK16 4UL 1 Buy now
24 Apr 2009 annual-return Return made up to 24/04/09; full list of members 5 Buy now
24 Apr 2009 officers Director's change of particulars / david hunt / 24/04/2009 1 Buy now
15 Apr 2009 accounts Annual Accounts 4 Buy now
25 Apr 2008 annual-return Return made up to 24/04/08; full list of members 5 Buy now
25 Apr 2008 officers Director's change of particulars / pamela rothstein / 24/04/2008 1 Buy now
25 Apr 2008 officers Director's change of particulars / braden moll / 24/04/2008 1 Buy now
07 Apr 2008 accounts Annual Accounts 3 Buy now
09 Jan 2008 officers New director appointed 2 Buy now
09 Jan 2008 officers New director appointed 2 Buy now
19 Dec 2007 officers Director resigned 1 Buy now
19 Nov 2007 officers Director's particulars changed 1 Buy now
19 Nov 2007 officers Director's particulars changed 1 Buy now
29 Oct 2007 accounts Annual Accounts 3 Buy now
07 Sep 2007 resolution Resolution 5 Buy now
27 Apr 2007 annual-return Return made up to 24/04/07; full list of members 3 Buy now
27 Apr 2007 officers Director resigned 1 Buy now
09 Mar 2007 address Registered office changed on 09/03/07 from: ryder house 16 bath road slough berkshire SL1 3SA 1 Buy now
23 Feb 2007 officers Director's particulars changed 1 Buy now
23 Feb 2007 officers Director's particulars changed 1 Buy now
16 Nov 2006 officers New secretary appointed 2 Buy now
16 Nov 2006 officers Secretary resigned 1 Buy now
18 Oct 2006 accounts Annual Accounts 4 Buy now
14 Sep 2006 officers Director resigned 1 Buy now
21 Jun 2006 annual-return Return made up to 24/04/06; full list of members 9 Buy now
22 Dec 2005 officers Director resigned 1 Buy now
04 Nov 2005 accounts Annual Accounts 4 Buy now
27 Jul 2005 officers New director appointed 1 Buy now
22 Jul 2005 officers New director appointed 1 Buy now
28 Jun 2005 officers Director resigned 1 Buy now
31 May 2005 officers New director appointed 2 Buy now
31 May 2005 annual-return Return made up to 24/04/05; full list of members 9 Buy now
25 Feb 2005 officers Director resigned 1 Buy now