R G E YATE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

09/10/249 October 2024 Notification of Rge Capital Limited as a person with significant control on 2017-03-07

View Document

09/10/249 October 2024 Cessation of Gordon Christopher Leach as a person with significant control on 2017-03-07

View Document

03/10/243 October 2024 Registration of charge 050227540003, created on 2024-10-03

View Document

03/09/243 September 2024 Accounts for a small company made up to 2023-12-31

View Document

14/02/2414 February 2024 Satisfaction of charge 050227540002 in full

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Accounts for a small company made up to 2021-12-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/10/2120 October 2021 Accounts for a small company made up to 2020-12-31

View Document

15/10/2115 October 2021 Secretary's details changed for Lorraine Peggy Leach on 2021-10-15

View Document

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

View Document

15/10/2115 October 2021 Director's details changed for Mr Gordon Christopher Leach on 2021-10-15

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

09/12/209 December 2020 DIRECTOR APPOINTED MR DANIEL LEACH

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/09/193 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/10/187 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

03/08/173 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/03/161 March 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/04/1510 April 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

28/01/1528 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/07/1428 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050227540001

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM 15 STATION ROAD ST IVES CAMBRIDGESHIRE PE27 5BH

View Document

11/02/1411 February 2014 Registered office address changed from , 15 Station Road, St Ives, Cambridgeshire, PE27 5BH on 2014-02-11

View Document

30/01/1430 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/02/135 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/01/1226 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/01/1128 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON CHRISTOPHER LEACH / 02/02/2010

View Document

02/02/102 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/03/0931 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

12/03/0912 March 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/2009 FROM GARRICK HOUSE 76-80 HIGH STREET OLD FLETTON PETERBOROUGH PE2 8ST

View Document

11/03/0911 March 2009

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/01/0823 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0710 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

06/02/046 February 2004 SECRETARY RESIGNED

View Document

06/02/046 February 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 REGISTERED OFFICE CHANGED ON 06/02/04 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004

View Document

06/02/046 February 2004 NEW SECRETARY APPOINTED

View Document

22/01/0422 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information