RYE DEMOLITION LIMITED

05755522
67 GROSVENOR STREET MAYFAIR LONDON W1K 3JN

Documents

Documents
Date Category Description Pages
19 Sep 2024 insolvency Liquidation In Administration Progress Report 18 Buy now
07 May 2024 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
17 Apr 2024 insolvency Liquidation In Administration Proposals 41 Buy now
13 Apr 2024 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 14 Buy now
01 Mar 2024 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
25 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Jan 2024 mortgage Registration of a charge 43 Buy now
17 Dec 2023 officers Termination of appointment of director (Ashley Peter Barlow) 1 Buy now
06 Sep 2023 accounts Annual Accounts 14 Buy now
18 Apr 2023 officers Termination of appointment of director (Benjamin Allan Peter Griffiths) 1 Buy now
24 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Mar 2023 officers Termination of appointment of director (Karen Barlow) 1 Buy now
01 Mar 2023 officers Change of particulars for director (Simon Barlow) 2 Buy now
17 Jan 2023 officers Termination of appointment of director (Andrew William Hopkins) 1 Buy now
25 Oct 2022 officers Termination of appointment of secretary (Kerry Secretarial Services Ltd) 1 Buy now
12 Sep 2022 accounts Annual Accounts 9 Buy now
01 Jun 2022 mortgage Statement of satisfaction of a charge 1 Buy now
06 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2021 officers Appointment of director (Mr Andrew Hopkins) 2 Buy now
10 Nov 2021 officers Termination of appointment of director (Andrew William Hopkins) 1 Buy now
01 Nov 2021 accounts Annual Accounts 10 Buy now
31 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2021 officers Change of particulars for director (Mr Andrew William Hopkins) 2 Buy now
29 Jan 2021 officers Change of particulars for director (Simon Barlow) 2 Buy now
29 Jan 2021 officers Change of particulars for director (Mr Benjamin Allan Peter Griffiths) 2 Buy now
27 Jan 2021 officers Change of particulars for director (Mr Benjamin Allan Peter Griffiths) 2 Buy now
27 Jan 2021 officers Appointment of director (Mr Benjamin Allan Peter Griffiths) 2 Buy now
23 Nov 2020 accounts Annual Accounts 10 Buy now
30 Sep 2020 officers Change of particulars for director (Mr Andrew William Hopkins) 2 Buy now
30 Sep 2020 officers Appointment of director (Mr Andrew William Hopkins) 2 Buy now
26 Jun 2020 officers Change of particulars for corporate secretary (Kerry Secretarial Services Ltd) 1 Buy now
25 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jun 2020 officers Change of particulars for director (Mr Ashley Peter Barlow) 2 Buy now
25 Jun 2020 officers Change of particulars for director (Mrs Karen Barlow) 2 Buy now
25 Jun 2020 officers Change of particulars for director (Simon Barlow) 2 Buy now
25 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Feb 2020 officers Change of particulars for director (Mr Ashley Peter Barlow) 2 Buy now
03 Feb 2020 officers Appointment of director (Mr Ashley Peter Barlow) 2 Buy now
04 Dec 2019 accounts Annual Accounts 10 Buy now
28 Oct 2019 officers Change of particulars for corporate secretary (Kerry Secretarial Services Ltd) 1 Buy now
24 Oct 2019 officers Change of particulars for director (Mrs Karen Barlow) 2 Buy now
24 Oct 2019 officers Change of particulars for director (Simon Barlow) 2 Buy now
24 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Oct 2018 accounts Annual Accounts 10 Buy now
24 Jul 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Jul 2018 officers Appointment of director (Mrs Karen Barlow) 2 Buy now
26 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jan 2018 officers Termination of appointment of director (Andrew William Hopkins) 1 Buy now
04 Oct 2017 mortgage Registration of a charge 17 Buy now
06 Sep 2017 officers Change of particulars for corporate secretary (Kerry Secretarial Services Ltd) 1 Buy now
21 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Aug 2017 officers Change of particulars for director (Mr Andrew William Hopkins) 2 Buy now
21 Aug 2017 officers Change of particulars for director (Simon Barlow) 2 Buy now
21 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jul 2017 accounts Annual Accounts 4 Buy now
12 Jun 2017 officers Termination of appointment of director (Duncan Rudall) 1 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Oct 2016 officers Appointment of director (Mr Duncan Rudall) 2 Buy now
29 Jul 2016 accounts Annual Accounts 7 Buy now
04 May 2016 annual-return Annual Return 5 Buy now
30 Jul 2015 accounts Annual Accounts 8 Buy now
05 Jun 2015 annual-return Annual Return 5 Buy now
31 Jul 2014 accounts Annual Accounts 9 Buy now
04 Apr 2014 annual-return Annual Return 5 Buy now
31 Jul 2013 accounts Annual Accounts 8 Buy now
29 May 2013 annual-return Annual Return 5 Buy now
31 Jul 2012 accounts Annual Accounts 6 Buy now
27 Mar 2012 annual-return Annual Return 5 Buy now
29 Jul 2011 accounts Annual Accounts 6 Buy now
27 Jul 2011 mortgage Particulars of a mortgage or charge 5 Buy now
05 Apr 2011 annual-return Annual Return 5 Buy now
03 Aug 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 Jul 2010 accounts Annual Accounts 8 Buy now
07 Jun 2010 officers Appointment of corporate secretary (Kerry Secretarial Services Ltd) 2 Buy now
07 Jun 2010 annual-return Annual Return 5 Buy now
04 Jun 2010 officers Change of particulars for director (Simon Barlow) 2 Buy now
04 Jun 2010 officers Change of particulars for director (Andrew William Hopkins) 2 Buy now
04 Jun 2010 officers Termination of appointment of secretary (Claire Barlow) 1 Buy now
11 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Aug 2009 accounts Annual Accounts 6 Buy now
21 Apr 2009 annual-return Return made up to 24/03/09; full list of members 4 Buy now
17 Nov 2008 accounts Accounting reference date extended from 29/05/2008 to 31/10/2008 1 Buy now
05 Nov 2008 accounts Annual Accounts 4 Buy now
28 Oct 2008 annual-return Return made up to 24/03/08; full list of members; amend 5 Buy now
14 Oct 2008 accounts Accounting reference date shortened from 31/03/2008 to 29/05/2007 1 Buy now
17 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 1 9 Buy now
09 May 2008 annual-return Return made up to 24/03/08; full list of members 4 Buy now
21 Jan 2008 accounts Annual Accounts 6 Buy now
18 Sep 2007 officers New director appointed 1 Buy now
16 May 2007 annual-return Return made up to 24/03/07; full list of members 2 Buy now
18 Apr 2006 officers New secretary appointed 1 Buy now
18 Apr 2006 officers Secretary resigned 1 Buy now
24 Mar 2006 incorporation Incorporation Company 12 Buy now