RYEDALE DEVELOPMENTS (RLH) LIMITED

07813110
RYEDALE EXHIBITION & LEISURE VILLAGE MALTON ROAD PICKERING NORTH YORKSHIRE YO18 8EA

Documents

Documents
Date Category Description Pages
28 Feb 2023 gazette Gazette Dissolved Compulsory 1 Buy now
22 Nov 2022 gazette Gazette Notice Compulsory 1 Buy now
03 Aug 2022 accounts Annual Accounts 7 Buy now
03 Dec 2021 accounts Annual Accounts 7 Buy now
04 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2020 accounts Annual Accounts 11 Buy now
19 Dec 2019 accounts Annual Accounts 7 Buy now
17 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2018 accounts Annual Accounts 8 Buy now
31 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 accounts Annual Accounts 4 Buy now
31 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2016 accounts Annual Accounts 9 Buy now
30 Oct 2016 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2016 accounts Annual Accounts 4 Buy now
25 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Mar 2016 change-of-name Certificate Change Of Name Company 3 Buy now
14 Mar 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
09 Nov 2015 annual-return Annual Return 4 Buy now
09 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Nov 2015 officers Termination of appointment of secretary (Colin Hart) 1 Buy now
09 Nov 2015 officers Appointment of secretary (Mr Jason Lee Bruton) 2 Buy now
09 Nov 2015 officers Change of particulars for director (Mr Jason Lee Bruton) 2 Buy now
29 Sep 2015 accounts Annual Accounts 6 Buy now
31 Oct 2014 annual-return Annual Return 3 Buy now
28 Jul 2014 accounts Annual Accounts 6 Buy now
04 Mar 2014 change-of-name Certificate Change Of Name Company 2 Buy now
04 Mar 2014 change-of-name Change Of Name Notice 2 Buy now
08 Jan 2014 annual-return Annual Return 3 Buy now
08 Jan 2014 officers Change of particulars for secretary (Mr Colin Hart) 1 Buy now
05 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Apr 2013 accounts Annual Accounts 5 Buy now
25 Apr 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Nov 2012 annual-return Annual Return 4 Buy now
05 Nov 2012 officers Change of particulars for director (Mr Jason Lee Bruton) 2 Buy now
27 Jun 2012 officers Appointment of secretary (Mr Colin Hart) 2 Buy now
10 May 2012 officers Termination of appointment of director (Stephen Byatt) 1 Buy now
10 May 2012 capital Return of Allotment of shares 3 Buy now
05 Apr 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Apr 2012 accounts Change Account Reference Date Company Current Extended 3 Buy now
12 Jan 2012 change-of-name Certificate Change Of Name Company 3 Buy now
08 Dec 2011 change-of-name Certificate Change Of Name Company 3 Buy now
18 Oct 2011 incorporation Incorporation Company 8 Buy now