RYCON HOMES LIMITED

04445745
37 DAN Y BRYN AVENUE RADYR CARDIFF UNITED KINGDOM CF15 8DD

Documents

Documents
Date Category Description Pages
12 Jun 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Dec 2023 accounts Annual Accounts 3 Buy now
31 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2023 accounts Annual Accounts 3 Buy now
09 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2022 accounts Annual Accounts 3 Buy now
27 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2021 accounts Annual Accounts 3 Buy now
02 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Feb 2020 accounts Annual Accounts 2 Buy now
14 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Feb 2019 accounts Annual Accounts 2 Buy now
13 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2018 accounts Annual Accounts 2 Buy now
20 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
28 Feb 2017 accounts Annual Accounts 3 Buy now
06 Jun 2016 annual-return Annual Return 5 Buy now
02 Jun 2016 mortgage Statement of satisfaction of a charge 2 Buy now
02 Jun 2016 mortgage Statement of satisfaction of a charge 2 Buy now
01 Jun 2016 mortgage Statement of satisfaction of a charge 1 Buy now
27 May 2016 mortgage Registration of a charge 6 Buy now
26 Feb 2016 accounts Annual Accounts 3 Buy now
04 Jun 2015 annual-return Annual Return 5 Buy now
30 Mar 2015 accounts Annual Accounts 6 Buy now
19 Jun 2014 annual-return Annual Return 5 Buy now
19 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Feb 2014 accounts Annual Accounts 6 Buy now
24 May 2013 annual-return Annual Return 5 Buy now
21 Jan 2013 accounts Annual Accounts 6 Buy now
04 Jul 2012 annual-return Annual Return 5 Buy now
04 Jul 2012 officers Change of particulars for director (Keith Joseph Young) 2 Buy now
11 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jan 2012 accounts Annual Accounts 6 Buy now
06 Jan 2012 mortgage Particulars of a mortgage or charge 5 Buy now
17 Jun 2011 annual-return Annual Return 6 Buy now
15 Jun 2011 officers Change of particulars for director (Keith Joseph Young) 2 Buy now
31 Jan 2011 accounts Annual Accounts 6 Buy now
30 Jul 2010 annual-return Annual Return 6 Buy now
30 Jul 2010 officers Change of particulars for director (Keith Joseph Young) 2 Buy now
30 Jul 2010 officers Change of particulars for director (Bernard Anthony Barry) 2 Buy now
20 Aug 2009 annual-return Return made up to 23/05/09; full list of members 5 Buy now
20 Aug 2009 officers Appointment terminated director keith young 1 Buy now
24 Jul 2009 accounts Annual Accounts 7 Buy now
06 Jul 2009 annual-return Return made up to 23/05/08; full list of members 5 Buy now
07 Feb 2009 accounts Annual Accounts 7 Buy now
06 Aug 2008 annual-return Return made up to 23/05/07; full list of members 5 Buy now
06 Aug 2008 officers Director's change of particulars / keith young / 01/06/2005 1 Buy now
06 Aug 2008 officers Director's change of particulars / keith young / 01/06/2005 1 Buy now
03 Apr 2008 accounts Annual Accounts 7 Buy now
09 Jan 2008 mortgage Particulars of mortgage/charge 3 Buy now
10 Apr 2007 address Registered office changed on 10/04/07 from: 428 cowbridge road east cardiff south glamorgan CF5 1JN 1 Buy now
10 Apr 2007 accounts Annual Accounts 5 Buy now
14 Feb 2007 mortgage Particulars of mortgage/charge 4 Buy now
07 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
25 Jul 2006 annual-return Return made up to 23/05/06; full list of members 8 Buy now
05 Apr 2006 accounts Annual Accounts 7 Buy now
25 Jul 2005 officers New secretary appointed 2 Buy now
25 Jul 2005 officers Secretary resigned 1 Buy now
22 Jul 2005 annual-return Return made up to 23/05/05; full list of members 8 Buy now
07 Jun 2005 accounts Annual Accounts 5 Buy now
14 Feb 2005 annual-return Return made up to 23/05/04; full list of members 8 Buy now
07 Dec 2004 mortgage Particulars of mortgage/charge 3 Buy now
02 Jun 2004 mortgage Particulars of mortgage/charge 3 Buy now
02 Oct 2003 mortgage Particulars of mortgage/charge 3 Buy now
15 Aug 2003 capital Ad 05/08/03--------- £ si 299@1=299 £ ic 2/301 2 Buy now
12 Aug 2003 officers New director appointed 2 Buy now
06 Jun 2003 annual-return Return made up to 23/05/03; full list of members 7 Buy now
06 Jun 2003 accounts Annual Accounts 1 Buy now
02 Jun 2002 officers New secretary appointed 2 Buy now
02 Jun 2002 officers New director appointed 2 Buy now
02 Jun 2002 officers New director appointed 3 Buy now
28 May 2002 officers Secretary resigned 1 Buy now
28 May 2002 officers Director resigned 1 Buy now
23 May 2002 incorporation Incorporation Company 17 Buy now