RYDON MEWS RESIDENTS LIMITED

03745866
84 COOMBE ROAD NEW MALDEN ENGLAND KT3 4QS

Documents

Documents
Date Category Description Pages
13 Apr 2024 confirmation-statement Confirmation Statement With Updates 7 Buy now
19 Mar 2024 accounts Annual Accounts 3 Buy now
11 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Feb 2023 accounts Annual Accounts 3 Buy now
19 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2021 accounts Annual Accounts 3 Buy now
09 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2021 officers Change of particulars for director (Nina Rachel Zeilerbauer) 2 Buy now
01 Mar 2021 officers Change of particulars for director (John Stephen Leggate) 2 Buy now
26 Feb 2021 officers Change of particulars for director (Barry Ian Patterson) 2 Buy now
26 Feb 2021 officers Change of particulars for director (Dr Sowmi Krishnamurthy) 2 Buy now
21 Oct 2020 accounts Annual Accounts 3 Buy now
20 May 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Feb 2020 officers Change of particulars for director (Dr Sowmi Krishnamurthy) 2 Buy now
18 Sep 2019 accounts Annual Accounts 2 Buy now
08 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jul 2019 officers Appointment of corporate secretary (Grace Miller & Co) 2 Buy now
02 Jul 2019 officers Termination of appointment of secretary (Hml Company Secretarial Services Limited) 1 Buy now
02 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Apr 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
21 Nov 2018 accounts Annual Accounts 2 Buy now
11 Apr 2018 confirmation-statement Confirmation Statement With Updates 7 Buy now
20 Dec 2017 accounts Annual Accounts 3 Buy now
11 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
20 Mar 2017 accounts Annual Accounts 3 Buy now
11 Apr 2016 annual-return Annual Return 9 Buy now
29 Feb 2016 accounts Annual Accounts 3 Buy now
29 Sep 2015 officers Termination of appointment of director (Robert Geoffrey Fuller) 1 Buy now
15 May 2015 accounts Annual Accounts 3 Buy now
14 Apr 2015 annual-return Annual Return 11 Buy now
21 Jan 2015 officers Termination of appointment of secretary (R N Hinde Limited) 2 Buy now
13 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jan 2015 officers Appointment of corporate secretary (Hml Company Secretarial Services Limited) 2 Buy now
13 Jan 2015 officers Termination of appointment of secretary (R N Hinde Limited) 2 Buy now
13 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 May 2014 annual-return Annual Return 12 Buy now
30 May 2014 officers Change of particulars for director (John Stephen Legg) 2 Buy now
30 May 2014 officers Change of particulars for director (Nina Rachel Leilerbauer) 2 Buy now
30 May 2014 officers Termination of appointment of director (John Leggate) 1 Buy now
08 May 2014 officers Appointment of director (Nina Rachel Leilerbauer) 3 Buy now
25 Apr 2014 officers Appointment of director (Dr Sowmi Krishnamurthy) 3 Buy now
23 Apr 2014 officers Appointment of director (Mr. John Stephen Leggate) 3 Buy now
19 Mar 2014 officers Appointment of director (John Stephen Legg) 3 Buy now
27 Jan 2014 accounts Annual Accounts 3 Buy now
31 Jul 2013 officers Termination of appointment of director (James Hayden) 2 Buy now
28 May 2013 annual-return Annual Return 9 Buy now
27 Mar 2013 accounts Annual Accounts 3 Buy now
26 Mar 2013 officers Termination of appointment of director (Andreas Welo) 2 Buy now
18 Feb 2013 officers Appointment of director (Mr Robert Geoffrey Fuller) 3 Buy now
16 May 2012 annual-return Annual Return 9 Buy now
21 Mar 2012 accounts Annual Accounts 3 Buy now
15 Sep 2011 officers Appointment of director (Barry Patterson) 3 Buy now
19 Jul 2011 officers Appointment of director (Andreas Welo) 3 Buy now
19 Jul 2011 officers Termination of appointment of director (Ronald Feijen) 2 Buy now
29 Apr 2011 annual-return Annual Return 8 Buy now
25 Mar 2011 accounts Annual Accounts 3 Buy now
14 Apr 2010 annual-return Annual Return 17 Buy now
14 Apr 2010 officers Change of particulars for corporate secretary (R N Hinde Limited) 2 Buy now
14 Apr 2010 officers Change of particulars for director (James William Hayden) 2 Buy now
19 Mar 2010 accounts Annual Accounts 3 Buy now
09 Apr 2009 annual-return Return made up to 06/04/09; full list of members 14 Buy now
09 Apr 2009 accounts Annual Accounts 10 Buy now
06 May 2008 annual-return Return made up to 06/04/08; full list of members 19 Buy now
22 Jan 2008 officers Director resigned 1 Buy now
22 Jan 2008 officers Director resigned 1 Buy now
18 Dec 2007 accounts Annual Accounts 3 Buy now
21 Apr 2007 annual-return Return made up to 06/04/07; change of members 10 Buy now
01 Feb 2007 accounts Amended Accounts 13 Buy now
22 Nov 2006 accounts Annual Accounts 3 Buy now
03 Nov 2006 officers New director appointed 2 Buy now
13 Oct 2006 officers New director appointed 2 Buy now
16 Aug 2006 officers Director resigned 2 Buy now
22 May 2006 auditors Auditors Resignation Company 1 Buy now
18 May 2006 annual-return Return made up to 06/04/06; full list of members 15 Buy now
05 Jan 2006 accounts Annual Accounts 5 Buy now
27 Sep 2005 officers Director resigned 1 Buy now
03 May 2005 annual-return Return made up to 06/04/05; change of members 8 Buy now
11 Nov 2004 accounts Annual Accounts 15 Buy now
30 Sep 2004 officers New director appointed 2 Buy now
06 Aug 2004 officers Director resigned 1 Buy now
07 Jul 2004 annual-return Return made up to 06/04/04; change of members 8 Buy now
07 Jul 2004 officers New secretary appointed 2 Buy now
15 Apr 2004 officers Secretary resigned 1 Buy now
15 Apr 2004 address Registered office changed on 15/04/04 from: centro PLC mid-day court 30 brighton road sutton surrey SM2 5BN 1 Buy now
24 Feb 2004 officers New director appointed 1 Buy now
31 Oct 2003 accounts Annual Accounts 5 Buy now
24 Sep 2003 officers Director resigned 1 Buy now
16 Apr 2003 annual-return Return made up to 06/04/03; full list of members 11 Buy now
16 Apr 2003 officers New director appointed 2 Buy now
10 Feb 2003 officers Director resigned 1 Buy now
27 Nov 2002 accounts Annual Accounts 5 Buy now
06 Oct 2002 auditors Auditors Resignation Company 1 Buy now
27 Jun 2002 annual-return Return made up to 06/04/02; full list of members 11 Buy now
12 Jun 2002 officers New secretary appointed 2 Buy now
31 May 2002 address Registered office changed on 31/05/02 from: 82 snakes lane east woodford green essex IG8 7QQ 1 Buy now
31 May 2002 officers Secretary resigned 1 Buy now
10 Apr 2002 officers New director appointed 2 Buy now
10 Apr 2002 officers New director appointed 2 Buy now
10 Apr 2002 officers New director appointed 2 Buy now
10 Apr 2002 officers Director resigned 1 Buy now