RYEDALE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

31/12/2431 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

09/02/249 February 2024 Director's details changed for Mr Michael Mcnicholas on 2024-01-19

View Document

09/02/249 February 2024 Director's details changed for Mr John William Thynne on 2024-01-19

View Document

19/01/2419 January 2024 Registered office address changed from The Greenhouse Amos Drive, Greencroft Industrial Park Annfield Plain Stanley Co. Durham DH9 7XN United Kingdom to C/O the Advisory Group 2 Old Brewery House Chester Le Street DH3 3EZ on 2024-01-19

View Document

04/12/234 December 2023 Satisfaction of charge 106488270001 in full

View Document

04/12/234 December 2023 Satisfaction of charge 106488270002 in full

View Document

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

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

03/03/233 March 2023 Registration of charge 106488270003, created on 2023-03-01

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES

View Document

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

View Accounts

12/03/2012 March 2020 CESSATION OF MICHAEL MCNICHOLAS AS A PSC

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

12/03/2012 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHAEL MCNICHOLAS

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

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

View Accounts

16/03/1916 March 2019 DISS40 (DISS40(SOAD))

View Document

15/03/1915 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

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

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM THYNE / 02/03/2017

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MR JOHN WILLIAM THYNE

View Document

02/03/172 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