THE RYLES ARMS LIMITED

07327553
UNIT 3 DALEWOOD ROAD BRINDLEY COURT NEWCASTLE ST5 9QA

Documents

Documents
Date Category Description Pages
30 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2024 accounts Annual Accounts 3 Buy now
01 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2023 accounts Annual Accounts 3 Buy now
10 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2022 accounts Annual Accounts 3 Buy now
01 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 accounts Annual Accounts 3 Buy now
07 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2020 accounts Annual Accounts 3 Buy now
07 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2019 accounts Annual Accounts 7 Buy now
07 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2018 accounts Annual Accounts 7 Buy now
08 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2017 accounts Annual Accounts 3 Buy now
05 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Jun 2016 accounts Annual Accounts 3 Buy now
01 Jun 2016 officers Change of particulars for director (Mark Taylor) 2 Buy now
21 Aug 2015 annual-return Annual Return 4 Buy now
02 Jul 2015 accounts Annual Accounts 9 Buy now
18 Aug 2014 annual-return Annual Return 4 Buy now
03 Jul 2014 accounts Annual Accounts 9 Buy now
16 Sep 2013 annual-return Annual Return 14 Buy now
24 Jun 2013 officers Appointment of director (Alexander Diggory) 3 Buy now
21 Jun 2013 accounts Annual Accounts 9 Buy now
13 Sep 2012 annual-return Annual Return 14 Buy now
19 Apr 2012 accounts Annual Accounts 9 Buy now
26 Aug 2011 annual-return Annual Return 14 Buy now
27 Oct 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
22 Sep 2010 mortgage Particulars of a mortgage or charge 5 Buy now
19 Aug 2010 capital Return of Allotment of shares 4 Buy now
16 Aug 2010 officers Termination of appointment of secretary (Dmcs Secretaries Limited) 2 Buy now
16 Aug 2010 officers Termination of appointment of director (Dudley Robert Alexander Miles) 2 Buy now
16 Aug 2010 officers Appointment of director (Mark Taylor) 3 Buy now
27 Jul 2010 incorporation Incorporation Company 8 Buy now