RYE VIEW 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
28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/03/2412 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

25/08/2325 August 2023 Termination of appointment of Gregory Stephen Matheson as a director on 2023-08-25

View Document

21/08/2321 August 2023 Appointment of Miss Mistaline Suzanne Buckley as a director on 2023-08-20

View Document

20/08/2320 August 2023 Appointment of Mrs Kathryn Crosbie-Collins as a director on 2023-08-20

View Document

20/08/2320 August 2023 Appointment of Mr Edwin Jonathan Clark as a director on 2023-08-20

View Document

20/08/2320 August 2023 Appointment of Mr Josef Wright as a director on 2023-08-20

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/03/2322 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

14/11/2114 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/03/2011 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/11/193 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/03/1911 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/07/1715 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/09/1612 September 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/04/1621 April 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL CALLOW

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, SECRETARY KATHARINE CALLOW

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED MR GREGORY STEPHEN MATHESON

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, DIRECTOR KATHARINE CALLOW

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED MR BRIAN NICK SANG CHAN

View Document

21/04/1621 April 2016 SECRETARY APPOINTED MR BRIAN NICK SANG CHAN

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/07/152 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/08/1415 August 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHARINE ELIZABETH CONSTABLE SIMON / 09/07/2014

View Document

09/07/149 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MS KATHARINE ELIZABETH CONSTABLE SIMON / 09/07/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/07/138 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED MR DANIEL PETER CALLOW

View Document

21/12/1221 December 2012 SECRETARY APPOINTED MS KATHARINE ELIZABETH CONSTABLE SIMON

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEF WRIGHT

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, SECRETARY JOSEF WRIGHT

View Document

04/08/124 August 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

09/09/119 September 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BLADES

View Document

08/09/118 September 2011 SECRETARY'S CHANGE OF PARTICULARS / JOSEF WRIGHT / 26/08/2011

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOSEF WRIGHT / 26/08/2011

View Document

06/09/116 September 2011 DIRECTOR APPOINTED MISS KATHARINE ELIZABETH CONSTABLE SIMON

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BLADES

View Document

05/04/115 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEF WRIGHT / 29/06/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID BLADES / 29/06/2010

View Document

04/08/104 August 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

06/04/106 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

06/07/096 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR SARAH TAYLOR

View Document

08/06/098 June 2009 DIRECTOR APPOINTED MATTHEW DAVID BLADES

View Document

01/05/091 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

16/07/0816 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 REGISTERED OFFICE CHANGED ON 09/10/07 FROM: BURTON WOLF & TURK 22-24 ELY PLACE LONDON SE16 2XB

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 SECRETARY RESIGNED

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

29/06/0729 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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