31 ST. THOMAS STREET RYDE MANAGEMENT CO. LIMITED

03375207
EASTFIELD HOUSE 21 BELLEVUE ROAD RYDE ISLE OF WIGHT PO33 2AR

Documents

Documents
Date Category Description Pages
22 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2024 accounts Annual Accounts 2 Buy now
14 Dec 2023 accounts Annual Accounts 2 Buy now
02 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 accounts Annual Accounts 2 Buy now
21 Dec 2021 accounts Annual Accounts 2 Buy now
24 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2021 accounts Annual Accounts 2 Buy now
02 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2019 accounts Annual Accounts 2 Buy now
26 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2018 accounts Annual Accounts 2 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2017 accounts Annual Accounts 2 Buy now
02 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Jun 2017 officers Appointment of director (Mr Dante Poli) 2 Buy now
02 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jul 2016 officers Appointment of secretary (Godrey Peter Davis) 3 Buy now
24 Jun 2016 officers Termination of appointment of secretary (David Orlik) 1 Buy now
27 May 2016 annual-return Annual Return 5 Buy now
21 Apr 2016 accounts Annual Accounts 1 Buy now
05 Jun 2015 annual-return Annual Return 5 Buy now
22 Apr 2015 accounts Annual Accounts 1 Buy now
16 Jun 2014 accounts Annual Accounts 2 Buy now
30 May 2014 annual-return Annual Return 5 Buy now
07 Jun 2013 annual-return Annual Return 5 Buy now
20 May 2013 accounts Annual Accounts 1 Buy now
13 Jul 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
12 Jun 2012 accounts Annual Accounts 1 Buy now
01 Jun 2012 annual-return Annual Return 5 Buy now
08 Jun 2011 accounts Annual Accounts 1 Buy now
06 Jun 2011 annual-return Annual Return 5 Buy now
06 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jun 2011 officers Change of particulars for director (Mrs Stella Rankin Davis) 2 Buy now
06 Jun 2011 officers Change of particulars for director (Godfrey Peter Davis) 2 Buy now
06 Jun 2011 officers Change of particulars for director (Annamaria Sacchini) 2 Buy now
06 Jun 2011 officers Appointment of secretary (Mr David Orlik) 1 Buy now
05 May 2011 officers Termination of appointment of secretary (Cameron Chick) 1 Buy now
26 Jul 2010 accounts Annual Accounts 2 Buy now
01 Jun 2010 annual-return Annual Return 11 Buy now
07 Jul 2009 accounts Annual Accounts 1 Buy now
27 May 2009 annual-return Return made up to 23/05/09; full list of members 6 Buy now
17 Jun 2008 annual-return Return made up to 23/05/08; full list of members 9 Buy now
17 Jun 2008 officers Appointment terminated director barbara hughes 1 Buy now
06 Jun 2008 accounts Annual Accounts 1 Buy now
28 Jun 2007 accounts Annual Accounts 1 Buy now
05 Jun 2007 annual-return Return made up to 23/05/07; no change of members 8 Buy now
16 Mar 2007 accounts Annual Accounts 1 Buy now
02 Jun 2006 annual-return Return made up to 23/05/06; full list of members 9 Buy now
01 Jun 2006 officers Director resigned 1 Buy now
18 Jul 2005 officers New director appointed 2 Buy now
18 Jul 2005 officers New director appointed 2 Buy now
18 Jul 2005 accounts Annual Accounts 1 Buy now
04 Jul 2005 officers New director appointed 2 Buy now
04 Jul 2005 officers New director appointed 2 Buy now
04 Jul 2005 address Registered office changed on 04/07/05 from: 4 the courtyard ashengrove calbourne newport isle of wight PO30 4HU 1 Buy now
02 Jun 2005 annual-return Return made up to 23/05/05; full list of members 7 Buy now
13 Jul 2004 accounts Annual Accounts 1 Buy now
02 Jun 2004 annual-return Return made up to 23/05/04; full list of members 7 Buy now
24 Mar 2004 officers Director resigned 1 Buy now
24 Mar 2004 officers Director resigned 1 Buy now
11 Nov 2003 address Registered office changed on 11/11/03 from: 4 the courtyard ashengrove calbourne newport isle of wight PO30 4HU 1 Buy now
17 Jun 2003 accounts Annual Accounts 1 Buy now
04 Jun 2003 annual-return Return made up to 23/05/03; full list of members 8 Buy now
04 Jun 2003 address Registered office changed on 04/06/03 from: 2B the courtyard ashengrove farm, calbourne newport isle of wight PO30 4HU 1 Buy now
06 Jul 2002 accounts Annual Accounts 1 Buy now
31 May 2002 annual-return Return made up to 23/05/02; full list of members 8 Buy now
07 Jun 2001 accounts Annual Accounts 1 Buy now
07 Jun 2001 capital Ad 01/05/01--------- £ si 1@1 2 Buy now
29 May 2001 annual-return Return made up to 23/05/01; full list of members 7 Buy now
21 May 2001 officers Director resigned 1 Buy now
04 Sep 2000 annual-return Return made up to 23/05/00; full list of members 7 Buy now
04 Sep 2000 officers New secretary appointed 2 Buy now
23 Aug 2000 officers New secretary appointed 2 Buy now
21 Aug 2000 address Registered office changed on 21/08/00 from: flat 2 31 saint thomas street ryde isle of wight PO33 2DL 1 Buy now
21 Aug 2000 accounts Annual Accounts 1 Buy now
21 Aug 2000 accounts Annual Accounts 1 Buy now
21 Aug 2000 officers New director appointed 2 Buy now
09 Jun 1999 officers Secretary resigned 1 Buy now
09 Jun 1999 address Registered office changed on 09/06/99 from: 9 pine tree close cowes isle of wight PO31 8DX 1 Buy now
26 May 1999 annual-return Return made up to 23/05/99; no change of members 4 Buy now
10 Jun 1998 accounts Annual Accounts 1 Buy now
31 May 1998 annual-return Return made up to 23/05/98; full list of members 6 Buy now
08 Jan 1998 capital Ad 09/12/97--------- £ si 2@1=2 £ ic 2/4 2 Buy now
17 Dec 1997 officers New director appointed 2 Buy now
17 Dec 1997 officers Secretary resigned 1 Buy now
17 Dec 1997 resolution Resolution 1 Buy now
17 Dec 1997 officers New secretary appointed 2 Buy now
17 Dec 1997 address Registered office changed on 17/12/97 from: flat 2 31 st thomas street ryde isle of wight PO33 2DL 1 Buy now
17 Dec 1997 officers New director appointed 2 Buy now
26 Oct 1997 officers Director resigned 1 Buy now
26 Oct 1997 officers Secretary resigned 1 Buy now
26 Oct 1997 address Registered office changed on 26/10/97 from: po box 55 7 spa road london SE16 3QQ 1 Buy now
26 Oct 1997 officers New secretary appointed 2 Buy now
26 Oct 1997 officers New director appointed 2 Buy now
23 May 1997 incorporation Incorporation Company 18 Buy now