RYDER CUP EUROPEAN DEVELOPMENT LIMITED

04948001
7 VICTORIA ROAD TAMWORTH ENGLAND B79 7HS

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 5 Buy now
09 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2023 accounts Annual Accounts 5 Buy now
31 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 5 Buy now
26 Apr 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Feb 2022 officers Change of particulars for director (Mr Frank Leonard Kirsten) 2 Buy now
01 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2021 accounts Annual Accounts 5 Buy now
11 Dec 2020 accounts Annual Accounts 6 Buy now
30 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2020 officers Change of particulars for director (Mr Frank Leonard Kirsten) 2 Buy now
14 Oct 2020 officers Change of particulars for director (Mr Frank Leonard Kirsten) 2 Buy now
14 Oct 2020 officers Change of particulars for director (Mr Kenneth Douglas Schofield) 2 Buy now
14 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Oct 2020 officers Appointment of secretary (Mr Martin Crook) 2 Buy now
13 Oct 2020 officers Termination of appointment of secretary (Ian Randell) 1 Buy now
03 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 accounts Annual Accounts 6 Buy now
24 May 2019 officers Appointment of director (Mr Ian Lyndley Randell) 2 Buy now
28 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Feb 2019 officers Appointment of secretary (Mr Ian Randell) 2 Buy now
11 Feb 2019 officers Appointment of director (Mr Kenneth Douglas Schofield) 2 Buy now
31 Jan 2019 officers Termination of appointment of secretary (John Peter Yapp) 1 Buy now
07 Dec 2018 officers Termination of appointment of director (Nils Mikael Leslie Sorling) 1 Buy now
05 Dec 2018 officers Termination of appointment of director (Alexander Martin Jones) 1 Buy now
07 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 2 Buy now
07 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2017 accounts Annual Accounts 2 Buy now
03 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Aug 2016 accounts Annual Accounts 3 Buy now
27 Nov 2015 annual-return Annual Return 6 Buy now
21 Sep 2015 accounts Annual Accounts 3 Buy now
03 Apr 2015 officers Appointment of secretary (Mr John Peter Yapp) 2 Buy now
18 Feb 2015 officers Termination of appointment of secretary (John Peter Yapp) 1 Buy now
28 Nov 2014 annual-return Annual Return 7 Buy now
09 Sep 2014 accounts Annual Accounts 3 Buy now
25 Nov 2013 annual-return Annual Return 7 Buy now
11 Nov 2013 auditors Auditors Resignation Company 1 Buy now
26 Sep 2013 accounts Annual Accounts 3 Buy now
07 Nov 2012 annual-return Annual Return 7 Buy now
26 Jun 2012 accounts Annual Accounts 11 Buy now
08 May 2012 officers Appointment of director (Mr Jonathan Edward Mannie) 2 Buy now
23 Dec 2011 officers Termination of appointment of director (Donato Di Ponziano) 1 Buy now
03 Nov 2011 annual-return Annual Return 7 Buy now
12 Aug 2011 accounts Annual Accounts 11 Buy now
08 Nov 2010 annual-return Annual Return 7 Buy now
08 Nov 2010 officers Change of particulars for director (Dr Donato Di Ponziano) 3 Buy now
04 Jun 2010 accounts Annual Accounts 11 Buy now
06 Nov 2009 annual-return Annual Return 6 Buy now
06 Nov 2009 officers Change of particulars for director (Frank Leonard Kirsten) 2 Buy now
06 Nov 2009 officers Change of particulars for director (Nils Mikael Leslie Sorling) 2 Buy now
06 Nov 2009 officers Change of particulars for director (Mr Alexander Martin Jones) 2 Buy now
06 Nov 2009 officers Change of particulars for director (Dr Donato Di Ponziano) 2 Buy now
03 Jun 2009 accounts Annual Accounts 11 Buy now
10 Mar 2009 officers Director appointed frank leonard kirsten 2 Buy now
24 Feb 2009 officers Appointment terminated director heinz fenring 1 Buy now
31 Oct 2008 annual-return Return made up to 30/10/08; full list of members 4 Buy now
30 Oct 2008 address Registered office changed on 30/10/2008 from centenary house the belfry wishaw sutton coldfield west midlands B76 9PT 1 Buy now
30 Oct 2008 address Location of register of members 1 Buy now
15 Jul 2008 accounts Annual Accounts 10 Buy now
25 Apr 2008 officers Director's change of particulars / nils sorling / 22/04/2008 1 Buy now
26 Nov 2007 annual-return Return made up to 30/10/07; full list of members 3 Buy now
20 Jun 2007 accounts Annual Accounts 10 Buy now
01 Nov 2006 annual-return Return made up to 30/10/06; full list of members 3 Buy now
28 Sep 2006 accounts Annual Accounts 11 Buy now
17 Nov 2005 annual-return Return made up to 30/10/05; full list of members 3 Buy now
06 Sep 2005 accounts Annual Accounts 11 Buy now
18 Nov 2004 accounts Accounting reference date extended from 31/10/04 to 31/12/04 1 Buy now
17 Nov 2004 officers New director appointed 2 Buy now
17 Nov 2004 officers New director appointed 2 Buy now
17 Nov 2004 officers New director appointed 2 Buy now
11 Nov 2004 annual-return Return made up to 30/10/04; full list of members 2 Buy now
07 Apr 2004 address Registered office changed on 07/04/04 from: 2 temple back east temple quay bristol BS1 6EG 1 Buy now
07 Apr 2004 officers Director resigned 1 Buy now
07 Apr 2004 officers Secretary resigned 1 Buy now
07 Apr 2004 officers New secretary appointed 2 Buy now
07 Apr 2004 officers New director appointed 2 Buy now
31 Mar 2004 change-of-name Certificate Change Of Name Company 2 Buy now
30 Oct 2003 incorporation Incorporation Company 19 Buy now