RYESTEAD ESTATES LIMITED

00744551
THE ESTATE OFFICE BETHWINS FARM CHIDDINGFOLD SURREY GU8 4SL

Documents

Documents
Date Category Description Pages
24 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2024 officers Change of particulars for director (Mr Neville Robert Cherriman) 2 Buy now
24 Apr 2024 officers Change of particulars for director (Mrs Janet Barbara Cherriman) 2 Buy now
24 Apr 2024 officers Change of particulars for director (Mr Jonathan Charles Neville Cherriman) 2 Buy now
22 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Apr 2024 accounts Annual Accounts 15 Buy now
25 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Apr 2023 accounts Annual Accounts 15 Buy now
26 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2022 accounts Annual Accounts 13 Buy now
21 Apr 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Mar 2021 accounts Annual Accounts 12 Buy now
09 Sep 2020 accounts Annual Accounts 11 Buy now
20 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2019 accounts Annual Accounts 10 Buy now
19 Apr 2018 accounts Annual Accounts 11 Buy now
18 Apr 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
17 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
17 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jan 2018 capital Return of Allotment of shares 4 Buy now
07 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Apr 2017 accounts Annual Accounts 21 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
08 Sep 2016 accounts Annual Accounts 17 Buy now
18 Apr 2016 annual-return Annual Return 8 Buy now
29 Apr 2015 accounts Annual Accounts 6 Buy now
17 Apr 2015 annual-return Annual Return 9 Buy now
29 Apr 2014 accounts Annual Accounts 16 Buy now
17 Apr 2014 annual-return Annual Return 9 Buy now
10 Apr 2014 address Change Sail Address Company With Old Address 1 Buy now
10 Apr 2014 officers Change of particulars for director (Mr Jonathan Charles Neville Cherriman) 2 Buy now
25 Jul 2013 accounts Annual Accounts 7 Buy now
18 Apr 2013 annual-return Annual Return 9 Buy now
31 May 2012 annual-return Annual Return 7 Buy now
11 May 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
11 May 2012 resolution Resolution 22 Buy now
25 Apr 2012 accounts Annual Accounts 6 Buy now
30 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Dec 2011 auditors Auditors Resignation Company 1 Buy now
15 Oct 2011 mortgage Particulars of a mortgage or charge 5 Buy now
15 Oct 2011 mortgage Particulars of a mortgage or charge 5 Buy now
15 Oct 2011 mortgage Particulars of a mortgage or charge 5 Buy now
18 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
07 Jun 2011 accounts Annual Accounts 7 Buy now
26 Apr 2011 annual-return Annual Return 7 Buy now
12 May 2010 officers Change of particulars for director (Mr Neville Robert Cherriman) 3 Buy now
12 May 2010 officers Change of particulars for director (Mrs Janet Barbara Cherriman) 3 Buy now
12 May 2010 officers Change of particulars for director (Mr Jonathan Charles Neville Cherriman) 3 Buy now
05 May 2010 annual-return Annual Return 9 Buy now
05 May 2010 address Move Registers To Sail Company 1 Buy now
05 May 2010 address Change Sail Address Company 1 Buy now
05 May 2010 officers Change of particulars for director (Mrs Janet Barbara Cherriman) 2 Buy now
05 May 2010 officers Change of particulars for director (Mr Neville Robert Cherriman) 2 Buy now
30 Apr 2010 officers Termination of appointment of secretary (Jonathan Cherriman) 1 Buy now
16 Apr 2010 accounts Annual Accounts 7 Buy now
04 Mar 2010 mortgage Particulars of a mortgage or charge 5 Buy now
06 Oct 2009 incorporation Memorandum Articles 6 Buy now
24 Apr 2009 accounts Annual Accounts 7 Buy now
17 Apr 2009 annual-return Return made up to 17/04/09; full list of members 6 Buy now
17 Apr 2009 officers Appointment terminated secretary jonathan cherriman 1 Buy now
17 Apr 2009 officers Director and secretary's change of particulars / jon cherriman / 10/04/2009 1 Buy now
16 Apr 2009 officers Secretary appointed jon charles neville cherriman 2 Buy now
07 Oct 2008 accounts Annual Accounts 6 Buy now
03 Sep 2008 officers Director's change of particulars / jon cherriman / 27/08/2008 1 Buy now
18 Jul 2008 annual-return Return made up to 17/04/08; full list of members 6 Buy now
18 Jul 2008 officers Secretary appointed jonathan charles neville cherriman 1 Buy now
16 Apr 2008 officers Appointment terminated secretary john cherriman 1 Buy now
11 Mar 2008 officers Secretary appointed john charles neville cherriman 2 Buy now
08 Mar 2008 officers Appointment terminated secretary john ewbank 1 Buy now
19 Jul 2007 accounts Annual Accounts 6 Buy now
04 May 2007 annual-return Return made up to 17/04/07; full list of members 4 Buy now
04 May 2007 officers Director's particulars changed 1 Buy now
04 Nov 2006 accounts Annual Accounts 7 Buy now
10 Aug 2006 officers New director appointed 2 Buy now
19 Apr 2006 annual-return Return made up to 17/04/06; full list of members 4 Buy now
28 Oct 2005 accounts Annual Accounts 13 Buy now
21 May 2005 mortgage Declaration of satisfaction of mortgage/charge 11 Buy now
15 Apr 2005 annual-return Return made up to 20/03/05; full list of members 9 Buy now
12 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
21 Dec 2004 mortgage Particulars of mortgage/charge 3 Buy now
31 Oct 2004 accounts Annual Accounts 13 Buy now
30 Apr 2004 annual-return Return made up to 20/03/04; full list of members 10 Buy now
20 Oct 2003 accounts Annual Accounts 13 Buy now
24 Apr 2003 annual-return Return made up to 20/03/03; full list of members 9 Buy now
10 Oct 2002 accounts Annual Accounts 12 Buy now
17 Apr 2002 annual-return Return made up to 20/03/02; full list of members 8 Buy now
17 Apr 2002 address Registered office changed on 17/04/02 from: prestwick manor farm chiddingfold godalming surrey GU8 4XS 1 Buy now
04 Sep 2001 accounts Annual Accounts 14 Buy now
26 Jul 2001 address Registered office changed on 26/07/01 from: prestwick manor farm cheddingford surrey GU8 4XS 1 Buy now
11 Apr 2001 annual-return Return made up to 20/03/01; full list of members 8 Buy now
08 Feb 2001 officers Secretary resigned 1 Buy now
08 Feb 2001 officers New secretary appointed 2 Buy now
07 Sep 2000 accounts Annual Accounts 12 Buy now
13 Apr 2000 annual-return Return made up to 20/03/00; full list of members 8 Buy now
29 Mar 1999 annual-return Return made up to 20/03/99; full list of members 6 Buy now
29 Mar 1999 accounts Annual Accounts 17 Buy now