RYDER TRUSTEES LIMITED

08307678
REMPSTONE ESTATE OFFICE COW LANE WAREHAM BH20 4RD

Documents

Documents
Date Category Description Pages
23 Sep 2024 accounts Annual Accounts 7 Buy now
30 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2023 accounts Annual Accounts 7 Buy now
01 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2022 accounts Annual Accounts 7 Buy now
13 May 2022 officers Appointment of director (Aloysia Mame Daros) 2 Buy now
10 May 2022 incorporation Memorandum Articles 11 Buy now
10 May 2022 resolution Resolution 1 Buy now
05 May 2022 incorporation Memorandum Articles 11 Buy now
05 May 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 May 2022 officers Termination of appointment of director (Simon John Mabey) 1 Buy now
05 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
02 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2021 accounts Annual Accounts 7 Buy now
03 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2020 accounts Annual Accounts 7 Buy now
06 Feb 2020 mortgage Registration of a charge 40 Buy now
28 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2019 mortgage Registration of a charge 39 Buy now
10 Sep 2019 mortgage Registration of a charge 39 Buy now
10 Sep 2019 mortgage Registration of a charge 39 Buy now
10 Sep 2019 mortgage Registration of a charge 37 Buy now
10 Sep 2019 mortgage Registration of a charge 39 Buy now
10 Sep 2019 mortgage Registration of a charge 39 Buy now
10 Sep 2019 mortgage Registration of a charge 39 Buy now
23 May 2019 accounts Annual Accounts 7 Buy now
02 Apr 2019 mortgage Registration of a charge 30 Buy now
30 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2018 accounts Annual Accounts 8 Buy now
04 Dec 2017 accounts Annual Accounts 8 Buy now
30 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 May 2016 accounts Annual Accounts 8 Buy now
01 Dec 2015 annual-return Annual Return 3 Buy now
18 Jun 2015 accounts Annual Accounts 8 Buy now
09 Jan 2015 annual-return Annual Return 3 Buy now
12 Dec 2014 mortgage Registration of a charge 34 Buy now
01 Sep 2014 accounts Annual Accounts 7 Buy now
25 Jun 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 Dec 2013 annual-return Annual Return 3 Buy now
13 Nov 2013 officers Appointment of director (Mr Simon John Mabey) 2 Buy now
13 Nov 2013 officers Termination of appointment of director (Geoffrey Davies) 1 Buy now
08 Nov 2013 mortgage Particulars of a mortgage or charge subject to which property has been acquired 8 Buy now
08 Nov 2013 mortgage Particulars of a mortgage or charge subject to which property has been acquired 9 Buy now
08 Nov 2013 mortgage Particulars of a mortgage or charge subject to which property has been acquired 9 Buy now
08 Nov 2013 mortgage Particulars of a mortgage or charge subject to which property has been acquired 8 Buy now
02 Nov 2013 mortgage Registration of a charge 34 Buy now
02 Nov 2013 mortgage Registration of a charge 36 Buy now
11 Feb 2013 officers Appointment of director (Mr Geoffrey Ronald Davies) 2 Buy now
11 Feb 2013 officers Termination of appointment of director (Simon Mabey) 1 Buy now
03 Dec 2012 resolution Resolution 11 Buy now
26 Nov 2012 incorporation Incorporation Company 15 Buy now