AA |
Accounts for a dormant company made up to 31st March 2023
filed on: 18th, December 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th March 2023
filed on: 15th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2022
filed on: 12th, December 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th June 2022
filed on: 29th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2021
filed on: 15th, December 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 5th October 2021. New Address: 13 Market Industrial Estate Yatton Bristol BS49 4RF. Previous address: 7 Baldock Industrial Estate London Road Baldock Hertfordshire SG7 6NG
filed on: 5th, October 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th June 2021
filed on: 29th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2020
filed on: 19th, March 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 21st June 2020 director's details were changed
filed on: 2nd, July 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 21st June 2020 director's details were changed
filed on: 2nd, July 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th June 2020
filed on: 25th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On 14th June 2020 secretary's details were changed
filed on: 25th, June 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th June 2019
filed on: 3rd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 28th, May 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th June 2018
filed on: 10th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 5th, June 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2017
filed on: 29th, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th June 2017
filed on: 29th, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 29th June 2017
filed on: 29th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2016
filed on: 6th, January 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th June 2016 with full list of members
filed on: 4th, July 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2015
filed on: 24th, December 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 29th June 2015 with full list of members
filed on: 30th, June 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 30th June 2015: 100.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 31st March 2014
filed on: 14th, January 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 10th September 2014. New Address: 7 Baldock Industrial Estate London Road Baldock Hertfordshire SG7 6NG. Previous address: 7 Wedgwood Court, Wedgwood Way Stevenage Hertfordshire SG1 4QR
filed on: 10th, September 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th June 2014 with full list of members
filed on: 7th, July 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 7th July 2014: 100.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 31st March 2013
filed on: 23rd, December 2013
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th June 2013 with full list of members
filed on: 1st, July 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2012
filed on: 7th, January 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 29th June 2012 with full list of members
filed on: 30th, July 2012
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 52 Ryders Hill Stevenage Hertfordshire SG1 6BJ on 6th February 2012
filed on: 6th, February 2012
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed ryders hill property services LIMITEDcertificate issued on 15/12/11
filed on: 15th, December 2011
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 16th, November 2011
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 16th November 2011
filed on: 16th, November 2011
|
resolution |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 15th, November 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 29th June 2011 with full list of members
filed on: 13th, July 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 11th, January 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 29th June 2010 with full list of members
filed on: 27th, July 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 10th, December 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return up to 15th July 2009 with shareholders record
filed on: 15th, July 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 23rd, December 2008
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return up to 2nd July 2008 with shareholders record
filed on: 2nd, July 2008
|
annual return |
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 30/06/08 to 31/03/08
filed on: 20th, July 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/08 to 31/03/08
filed on: 20th, July 2007
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, June 2007
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 29th, June 2007
|
incorporation |
Free Download
(18 pages)
|