RYDE COMMUNITY DEVELOPMENT TRUST LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/11/2313 November 2023 Certificate of change of name

View Document

22/07/2322 July 2023 Director's details changed for Mr Robert James Jones on 2023-07-22

View Document

05/07/235 July 2023 Appointment of Mr Michael Moreland Lilley as a director on 2023-04-19

View Document

04/07/234 July 2023 Appointment of Mr Laurence Jason Adam Keynes as a director on 2023-04-19

View Document

04/07/234 July 2023 Appointment of Ms Sarah Rae Redrup as a director on 2023-04-19

View Document

29/06/2329 June 2023 Termination of appointment of Robina Anne Macintyre Marshall as a director on 2023-04-19

View Document

29/06/2329 June 2023 Termination of appointment of Malcolm Neil Marshall as a director on 2023-04-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/05/204 May 2020 NOTIFICATION OF PSC STATEMENT ON 04/05/2020

View Document

12/04/2012 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/11/1922 November 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

22/11/1922 November 2019 ADOPT ARTICLES 12/11/2019

View Document

14/11/1914 November 2019 CESSATION OF ROBINA ANNE MACINTYRE MARSHALL AS A PSC

View Document

14/11/1914 November 2019 CESSATION OF ROBERT JAMES JONES AS A PSC

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM 28 WINE THERAPY 28,HIGH STREET COWES PO31 7RS UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM C/O BELCHER FROST SOLICITORS 3 WEST STREET EMSWORTH PO10 7DX UNITED KINGDOM

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MR KENNETH ALLAN DUECK

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/06/1711 June 2017 DIRECTOR APPOINTED MISS NICHOLA LEIGH ROE

View Document

22/03/1722 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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