RYDER PROPERTIES LIMITED

05953541
GARDENERS COTTAGE ASHBY ROAD REMPSTONE LOUGHBOROUGH LE12 6RG

Documents

Documents
Date Category Description Pages
05 Oct 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jul 2024 accounts Annual Accounts 3 Buy now
15 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2023 accounts Annual Accounts 3 Buy now
06 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2022 accounts Annual Accounts 3 Buy now
03 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jun 2021 accounts Annual Accounts 3 Buy now
03 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2020 accounts Annual Accounts 3 Buy now
08 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
01 Apr 2020 mortgage Statement of satisfaction of a charge 1 Buy now
01 Apr 2020 mortgage Statement of satisfaction of a charge 1 Buy now
26 Mar 2020 mortgage Statement of satisfaction of a charge 2 Buy now
03 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2019 accounts Annual Accounts 2 Buy now
06 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2018 accounts Annual Accounts 9 Buy now
13 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2017 accounts Annual Accounts 4 Buy now
08 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jul 2016 accounts Annual Accounts 4 Buy now
10 Oct 2015 annual-return Annual Return 7 Buy now
19 Jul 2015 accounts Annual Accounts 4 Buy now
26 Oct 2014 annual-return Annual Return 7 Buy now
05 Jul 2014 accounts Annual Accounts 4 Buy now
16 Nov 2013 annual-return Annual Return 7 Buy now
16 Nov 2013 officers Change of particulars for director (Jill Mary Bryan) 2 Buy now
16 Nov 2013 officers Change of particulars for secretary (Jill Mary Bryan) 2 Buy now
16 Nov 2013 officers Change of particulars for director (Mr Stephen Robert Bryan) 2 Buy now
16 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Mar 2013 accounts Annual Accounts 3 Buy now
06 Oct 2012 annual-return Annual Return 7 Buy now
01 Jul 2012 accounts Annual Accounts 5 Buy now
17 Oct 2011 annual-return Annual Return 7 Buy now
30 Jun 2011 accounts Annual Accounts 4 Buy now
06 Nov 2010 annual-return Annual Return 7 Buy now
04 Apr 2010 accounts Annual Accounts 4 Buy now
21 Jan 2010 mortgage Particulars of a mortgage or charge 5 Buy now
12 Jan 2010 mortgage Particulars of a mortgage or charge 5 Buy now
16 Dec 2009 officers Appointment of director (Mr Stephen Robert Bryan) 2 Buy now
12 Oct 2009 annual-return Annual Return 5 Buy now
12 Oct 2009 officers Change of particulars for director (Jill Mary Bryan) 2 Buy now
12 Oct 2009 officers Change of particulars for director (Mrs Alison Jane Boultby) 2 Buy now
12 Oct 2009 officers Change of particulars for director (David Philip Boultby) 2 Buy now
04 Aug 2009 accounts Annual Accounts 4 Buy now
13 Oct 2008 annual-return Return made up to 03/10/08; full list of members 4 Buy now
22 Jul 2008 accounts Annual Accounts 3 Buy now
12 Oct 2007 annual-return Return made up to 03/10/07; full list of members 3 Buy now
04 Oct 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
09 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
11 Jan 2007 capital Ad 03/10/06--------- £ si 100@.1=10 £ ic 10/20 2 Buy now
18 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
19 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
03 Oct 2006 incorporation Incorporation Company 18 Buy now