RYDE PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/09/2424 September 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

06/06/246 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

17/05/2317 May 2023 Micro company accounts made up to 2022-09-30

View Document

16/05/2316 May 2023 Appointment of Mr Andrew Criss as a secretary on 2023-05-16

View Document

16/05/2316 May 2023 Cessation of Edith Elizabeth Monfries as a person with significant control on 2023-05-16

View Document

16/05/2316 May 2023 Notification of Andrew Criss as a person with significant control on 2023-05-16

View Document

16/05/2316 May 2023 Termination of appointment of Edith Elizabeth Monfries as a director on 2023-05-16

View Document

16/05/2316 May 2023 Termination of appointment of Edith Monfries as a secretary on 2023-05-16

View Document

16/05/2316 May 2023 Appointment of Mr Andrew Peter Criss as a director on 2023-05-16

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

08/06/208 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

01/07/191 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

02/07/182 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS EDITH ELIZABETH JESSUP / 28/11/2017

View Document

28/11/1728 November 2017 PSC'S CHANGE OF PARTICULARS / MRS EDITH ELIZABETH JESSUP / 28/11/2017

View Document

28/11/1728 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS EDITH JESSUP / 28/11/2017

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

17/06/1717 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 45 GROSVENOR ROAD ST ALBANS HERTFORDSHIRE AL1 3AW

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

26/09/1626 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS EDITH JESSUP / 24/09/2016

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS EDITH ELIZABETH JESSUP / 24/09/2016

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/09/1524 September 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/09/1424 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/09/1324 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/09/1225 September 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

11/07/1211 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

23/11/1123 November 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/12/1021 December 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

20/12/1020 December 2010 SECRETARY APPOINTED MRS EDITH JESSUP

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, SECRETARY SHERRARDS COMPANY SECRETARIAL LIMITED

View Document

16/07/1016 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

23/10/0923 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

05/01/095 January 2009 RETURN MADE UP TO 24/09/08; NO CHANGE OF MEMBERS

View Document

10/07/0810 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

18/04/0818 April 2008 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

03/04/073 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

17/10/0617 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 SECRETARY RESIGNED

View Document

24/09/0324 September 2003 DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

24/09/0324 September 2003 REGISTERED OFFICE CHANGED ON 24/09/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

24/09/0324 September 2003 NEW SECRETARY APPOINTED

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