R G E YATE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Confirmation statement made on 2025-01-22 with no updates |
09/10/249 October 2024 | Notification of Rge Capital Limited as a person with significant control on 2017-03-07 |
09/10/249 October 2024 | Cessation of Gordon Christopher Leach as a person with significant control on 2017-03-07 |
03/10/243 October 2024 | Registration of charge 050227540003, created on 2024-10-03 |
03/09/243 September 2024 | Accounts for a small company made up to 2023-12-31 |
14/02/2414 February 2024 | Satisfaction of charge 050227540002 in full |
02/02/242 February 2024 | Confirmation statement made on 2024-01-22 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Accounts for a small company made up to 2022-12-31 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-22 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/12/2215 December 2022 | Accounts for a small company made up to 2021-12-31 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-22 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/10/2120 October 2021 | Accounts for a small company made up to 2020-12-31 |
15/10/2115 October 2021 | Secretary's details changed for Lorraine Peggy Leach on 2021-10-15 |
15/10/2115 October 2021 | Registered office address changed from Bridge Works the Avenue Godmanchester Huntingdon Cambridgeshire PE29 2AF to The Station House 15 Station Road St. Ives PE27 5BH on 2021-10-15 |
15/10/2115 October 2021 | Director's details changed for Mr Gordon Christopher Leach on 2021-10-15 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/12/2011 December 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
09/12/209 December 2020 | DIRECTOR APPOINTED MR DANIEL LEACH |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/09/193 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
07/10/187 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES |
03/08/173 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/03/161 March 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/08/1528 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/04/1510 April 2015 | PREVSHO FROM 31/03/2015 TO 31/12/2014 |
28/01/1528 January 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
28/07/1428 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 050227540001 |
11/02/1411 February 2014 | REGISTERED OFFICE CHANGED ON 11/02/2014 FROM 15 STATION ROAD ST IVES CAMBRIDGESHIRE PE27 5BH |
11/02/1411 February 2014 | Registered office address changed from , 15 Station Road, St Ives, Cambridgeshire, PE27 5BH on 2014-02-11 |
30/01/1430 January 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/02/135 February 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
26/01/1226 January 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/01/1128 January 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON CHRISTOPHER LEACH / 02/02/2010 |
02/02/102 February 2010 | Annual return made up to 22 January 2010 with full list of shareholders |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
31/03/0931 March 2009 | 31/03/08 TOTAL EXEMPTION FULL |
12/03/0912 March 2009 | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS |
11/03/0911 March 2009 | REGISTERED OFFICE CHANGED ON 11/03/2009 FROM GARRICK HOUSE 76-80 HIGH STREET OLD FLETTON PETERBOROUGH PE2 8ST |
11/03/0911 March 2009 | |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
23/01/0823 January 2008 | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS |
10/12/0710 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
10/12/0710 December 2007 | SECRETARY'S PARTICULARS CHANGED |
29/01/0729 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
29/01/0729 January 2007 | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS |
21/12/0621 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
30/01/0630 January 2006 | RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS |
27/01/0527 January 2005 | RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS |
26/04/0426 April 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
06/02/046 February 2004 | SECRETARY RESIGNED |
06/02/046 February 2004 | DIRECTOR RESIGNED |
06/02/046 February 2004 | REGISTERED OFFICE CHANGED ON 06/02/04 FROM: 31 CORSHAM STREET LONDON N1 6DR |
06/02/046 February 2004 | NEW DIRECTOR APPOINTED |
06/02/046 February 2004 | |
06/02/046 February 2004 | NEW SECRETARY APPOINTED |
22/01/0422 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company