THE RYCOTE ESTATE LIMITED

04066327
RYCOTE HOUSE RYCOTE PARK MILTON COMMON THAME OXFORDSHIRE OX9 2PE

Documents

Documents
Date Category Description Pages
18 Dec 2023 accounts Annual Accounts 6 Buy now
17 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2022 accounts Annual Accounts 7 Buy now
28 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2021 accounts Annual Accounts 7 Buy now
16 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2020 accounts Annual Accounts 7 Buy now
22 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2019 accounts Annual Accounts 6 Buy now
21 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2018 accounts Annual Accounts 6 Buy now
18 Dec 2017 accounts Annual Accounts 8 Buy now
17 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Oct 2016 accounts Amended Accounts 4 Buy now
22 Jul 2016 accounts Annual Accounts 3 Buy now
29 Dec 2015 annual-return Annual Return 5 Buy now
07 Jul 2015 accounts Annual Accounts 3 Buy now
31 Dec 2014 accounts Annual Accounts 3 Buy now
31 Dec 2014 annual-return Annual Return 5 Buy now
19 Dec 2013 annual-return Annual Return 5 Buy now
28 Oct 2013 accounts Annual Accounts 3 Buy now
07 Jan 2013 annual-return Annual Return 5 Buy now
20 Nov 2012 accounts Annual Accounts 3 Buy now
03 Jan 2012 annual-return Annual Return 5 Buy now
08 Dec 2011 accounts Annual Accounts 3 Buy now
09 Jan 2011 annual-return Annual Return 5 Buy now
23 Dec 2010 accounts Annual Accounts 3 Buy now
04 Jan 2010 annual-return Annual Return 5 Buy now
04 Jan 2010 officers Change of particulars for director (Bernard John Taylor) 2 Buy now
03 Jan 2010 officers Change of particulars for director (Sarah Jane Taylor) 2 Buy now
21 Nov 2009 accounts Annual Accounts 3 Buy now
15 Jan 2009 accounts Annual Accounts 3 Buy now
12 Jan 2009 annual-return Return made up to 15/12/08; full list of members 4 Buy now
22 Jan 2008 accounts Annual Accounts 3 Buy now
08 Jan 2008 annual-return Return made up to 15/12/07; full list of members 3 Buy now
16 Jan 2007 annual-return Return made up to 15/12/06; full list of members 8 Buy now
20 Nov 2006 accounts Annual Accounts 3 Buy now
05 Feb 2006 accounts Annual Accounts 3 Buy now
17 Jan 2006 annual-return Return made up to 15/12/05; full list of members 8 Buy now
28 Jul 2005 officers Director's particulars changed 1 Buy now
27 Jun 2005 address Location of register of members 1 Buy now
27 Jun 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
27 Jun 2005 address Registered office changed on 27/06/05 from: the brewers house 78 high street thame oxfordshire OX9 3AE 1 Buy now
24 Feb 2005 accounts Annual Accounts 3 Buy now
12 Jan 2005 annual-return Return made up to 15/12/04; full list of members 8 Buy now
23 Jan 2004 accounts Annual Accounts 3 Buy now
20 Jan 2004 annual-return Return made up to 15/12/03; full list of members 8 Buy now
07 Jan 2003 annual-return Return made up to 15/12/02; full list of members 8 Buy now
30 Dec 2002 accounts Annual Accounts 3 Buy now
13 Feb 2002 accounts Annual Accounts 3 Buy now
21 Jan 2002 accounts Accounting reference date shortened from 30/09/01 to 31/03/01 1 Buy now
14 Jan 2002 annual-return Return made up to 15/12/01; full list of members 6 Buy now
14 Jan 2002 officers Director resigned 1 Buy now
14 Jan 2002 officers Secretary resigned;director resigned 1 Buy now
14 Jan 2002 officers New secretary appointed;new director appointed 2 Buy now
14 Jan 2002 officers New director appointed 3 Buy now
03 Jan 2002 address Registered office changed on 03/01/02 from: 9 cheapside london EC2V 6AD 1 Buy now
04 Oct 2000 change-of-name Certificate Change Of Name Company 2 Buy now
06 Sep 2000 incorporation Incorporation Company 17 Buy now