RYEBANK HOMES LIMITED

04357246
24 OSWALD ROAD CHORLTON CUM HARDY MANCHESTER M21 9LP

Documents

Documents
Date Category Description Pages
27 Aug 2024 accounts Annual Accounts 8 Buy now
27 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2023 accounts Annual Accounts 8 Buy now
15 Feb 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2023 gazette Gazette Notice Compulsory 1 Buy now
31 Aug 2022 accounts Annual Accounts 8 Buy now
05 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2021 accounts Annual Accounts 8 Buy now
11 May 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
08 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2021 gazette Gazette Notice Compulsory 1 Buy now
31 Aug 2020 accounts Annual Accounts 8 Buy now
07 Mar 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2020 gazette Gazette Notice Compulsory 1 Buy now
30 Aug 2019 accounts Annual Accounts 7 Buy now
26 Feb 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2019 gazette Gazette Notice Compulsory 1 Buy now
22 Aug 2018 accounts Annual Accounts 7 Buy now
08 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
14 Aug 2017 accounts Annual Accounts 7 Buy now
30 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Aug 2016 accounts Annual Accounts 6 Buy now
25 Nov 2015 annual-return Annual Return 5 Buy now
25 Nov 2015 officers Change of particulars for director (Mr Damian Gerard Clancy) 2 Buy now
25 Aug 2015 accounts Annual Accounts 6 Buy now
09 Mar 2015 annual-return Annual Return 5 Buy now
20 Aug 2014 accounts Annual Accounts 5 Buy now
14 Mar 2014 annual-return Annual Return 5 Buy now
14 Mar 2014 officers Change of particulars for director (Mr Damian Gerard Clancy) 2 Buy now
21 Dec 2013 mortgage Statement of satisfaction of a charge 4 Buy now
21 Dec 2013 mortgage Statement of satisfaction of a charge 4 Buy now
25 Oct 2013 mortgage Registration of a charge 42 Buy now
25 Oct 2013 mortgage Registration of a charge 30 Buy now
28 Aug 2013 accounts Annual Accounts 5 Buy now
20 Mar 2013 annual-return Annual Return 5 Buy now
08 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Aug 2012 accounts Annual Accounts 6 Buy now
03 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Mar 2012 mortgage Particulars of a mortgage or charge 8 Buy now
14 Mar 2012 mortgage Particulars of a mortgage or charge 5 Buy now
17 Feb 2012 annual-return Annual Return 5 Buy now
22 Aug 2011 accounts Annual Accounts 5 Buy now
16 Feb 2011 annual-return Annual Return 5 Buy now
20 Aug 2010 accounts Annual Accounts 5 Buy now
16 Mar 2010 annual-return Annual Return 5 Buy now
16 Mar 2010 officers Change of particulars for director (Mr Damian Gerard Clancy) 2 Buy now
16 Mar 2010 officers Change of particulars for director (Mr Anthony Gerrard Ginty) 2 Buy now
30 Sep 2009 accounts Annual Accounts 5 Buy now
08 Apr 2009 annual-return Return made up to 21/01/09; full list of members 4 Buy now
01 Oct 2008 accounts Annual Accounts 5 Buy now
01 Aug 2008 annual-return Return made up to 21/01/08; no change of members 7 Buy now
27 May 2008 mortgage Particulars of a mortgage or charge / charge no: 6 3 Buy now
02 Oct 2007 accounts Annual Accounts 5 Buy now
14 May 2007 annual-return Return made up to 21/01/07; full list of members 8 Buy now
05 Oct 2006 accounts Annual Accounts 5 Buy now
29 Mar 2006 annual-return Return made up to 21/01/06; full list of members 8 Buy now
23 Dec 2005 mortgage Particulars of mortgage/charge 3 Buy now
30 Sep 2005 accounts Annual Accounts 5 Buy now
18 Apr 2005 annual-return Return made up to 21/01/05; full list of members 8 Buy now
23 Sep 2004 accounts Annual Accounts 5 Buy now
09 Jun 2004 mortgage Particulars of mortgage/charge 3 Buy now
13 Mar 2004 annual-return Return made up to 21/01/04; full list of members 8 Buy now
20 Aug 2003 accounts Annual Accounts 2 Buy now
20 Aug 2003 accounts Accounting reference date shortened from 31/01/03 to 30/11/02 1 Buy now
20 Jun 2003 mortgage Particulars of mortgage/charge 3 Buy now
27 Feb 2003 annual-return Return made up to 21/01/03; full list of members 7 Buy now
06 Feb 2003 mortgage Particulars of mortgage/charge 3 Buy now
06 Feb 2003 mortgage Particulars of mortgage/charge 3 Buy now
12 Feb 2002 capital Ad 04/02/02-04/02/02 £ si 99@1=99 £ ic 1/100 2 Buy now
25 Jan 2002 officers New director appointed 2 Buy now
25 Jan 2002 officers New secretary appointed;new director appointed 2 Buy now
21 Jan 2002 officers Director resigned 1 Buy now
21 Jan 2002 officers Secretary resigned 1 Buy now
21 Jan 2002 incorporation Incorporation Company 17 Buy now