RYNREW LTD

05582133
RYNREW BARN THE COURTYARD NEWTON REIGNY PENRITH CUMBRIA CA11 0AY

Documents

Documents
Date Category Description Pages
09 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2023 accounts Annual Accounts 8 Buy now
09 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2022 accounts Annual Accounts 3 Buy now
30 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2021 accounts Annual Accounts 8 Buy now
07 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 accounts Annual Accounts 3 Buy now
09 Oct 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
30 Dec 2019 accounts Annual Accounts 2 Buy now
03 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2019 mortgage Statement of satisfaction of a charge 2 Buy now
31 May 2019 mortgage Statement of satisfaction of a charge 2 Buy now
31 Dec 2018 accounts Annual Accounts 2 Buy now
04 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2018 accounts Annual Accounts 2 Buy now
06 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2016 accounts Annual Accounts 3 Buy now
02 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Dec 2015 accounts Annual Accounts 3 Buy now
28 Sep 2015 annual-return Annual Return 4 Buy now
28 Sep 2015 officers Termination of appointment of secretary (Kathryn Anne Davidson) 1 Buy now
06 Feb 2015 accounts Annual Accounts 4 Buy now
20 Oct 2014 annual-return Annual Return 5 Buy now
24 Dec 2013 accounts Annual Accounts 4 Buy now
22 Oct 2013 annual-return Annual Return 5 Buy now
30 Dec 2012 accounts Annual Accounts 4 Buy now
26 Sep 2012 annual-return Annual Return 5 Buy now
22 Dec 2011 accounts Annual Accounts 4 Buy now
19 Oct 2011 annual-return Annual Return 5 Buy now
31 Dec 2010 accounts Annual Accounts 4 Buy now
11 Oct 2010 annual-return Annual Return 5 Buy now
01 Feb 2010 accounts Annual Accounts 4 Buy now
12 Oct 2009 annual-return Annual Return 4 Buy now
12 Oct 2009 officers Change of particulars for director (Andrew Michael Davidson) 2 Buy now
03 Nov 2008 accounts Annual Accounts 4 Buy now
13 Oct 2008 annual-return Return made up to 04/10/08; full list of members 3 Buy now
04 Dec 2007 accounts Annual Accounts 3 Buy now
10 Oct 2007 annual-return Return made up to 04/10/07; full list of members 3 Buy now
01 Aug 2007 accounts Accounting reference date extended from 31/10/07 to 31/03/08 1 Buy now
07 Jul 2007 mortgage Particulars of mortgage/charge 4 Buy now
07 Jul 2007 mortgage Particulars of mortgage/charge 4 Buy now
26 Mar 2007 annual-return Return made up to 04/10/06; full list of members 3 Buy now
26 Oct 2006 officers Secretary resigned 1 Buy now
26 Oct 2006 incorporation Memorandum Articles 17 Buy now
26 Oct 2006 officers New secretary appointed 2 Buy now
26 Oct 2006 officers Director resigned 1 Buy now
24 Oct 2006 change-of-name Certificate Change Of Name Company 2 Buy now
19 Oct 2005 officers Secretary resigned 1 Buy now
18 Oct 2005 officers Director resigned 1 Buy now
18 Oct 2005 address Registered office changed on 18/10/05 from: 9 lewis street pontyclun rhondda cynon taff CF72 9AD 1 Buy now
18 Oct 2005 officers New secretary appointed;new director appointed 1 Buy now
18 Oct 2005 officers New director appointed 2 Buy now
04 Oct 2005 incorporation Incorporation Company 14 Buy now