ROKEBY AND RYDER DEVELOPMENTS LIMITED

Company Documents

DateDescription
29/10/2529 October 2025 NewVoluntary strike-off action has been suspended

View Document

29/10/2529 October 2025 NewVoluntary strike-off action has been suspended

View Document

07/10/257 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

07/10/257 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

25/09/2525 September 2025 NewApplication to strike the company off the register

View Document

08/09/258 September 2025 Confirmation statement made on 2025-08-26 with updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-26 with updates

View Document

09/04/249 April 2024 Change of details for Mr Tony James Ryder as a person with significant control on 2024-03-01

View Document

09/04/249 April 2024 Director's details changed for Mr Tony James Ryder on 2024-03-01

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

19/02/2419 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-08-26 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

31/01/2331 January 2023 Current accounting period extended from 2022-08-31 to 2023-02-28

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/08/2111 August 2021 Registered office address changed from Cardinal House 46 st Nicholas Street Ipswich Suffolk IP1 1TT to Third Floor Connexions 159 Princes Street Ipswich Suffolk IP1 1QJ on 2021-08-11

View Document

15/06/2115 June 2021 Registration of charge 077540620002, created on 2021-05-26

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

01/05/201 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES

View Document

30/04/1930 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077540620001

View Document

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOTT JAMES NORRIS / 01/08/2018

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/05/184 May 2018 CESSATION OF TONY JAMES NORRIS AS A PSC

View Document

04/05/184 May 2018 CESSATION OF ELLIOTT JAMES NORRIS AS A PSC

View Document

17/04/1817 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY JAMES RYDER

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLIOTT JAMES NORRIS

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY JAMES RYDER / 11/09/2017

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY JAMES RYDER / 31/05/2017

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY JAMES RYDER / 31/05/2017

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/09/1518 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/10/141 October 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

26/11/1326 November 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/10/1224 October 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

26/08/1126 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information