RYEGATE PROPERTIES 4 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/03/253 March 2025 | Confirmation statement made on 2025-03-01 with no updates |
| 23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 04/07/244 July 2024 | Registered office address changed from 4 Greenfield Road Holmfirth HD9 2JT England to 70-72 Nottingham Road Mansfield Nottinghamshire NG18 1BN on 2024-07-04 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 11/03/2411 March 2024 | Resolutions |
| 11/03/2411 March 2024 | Resolutions |
| 11/03/2411 March 2024 | Resolutions |
| 11/03/2411 March 2024 | Resolutions |
| 04/03/244 March 2024 | Resolutions |
| 04/03/244 March 2024 | Resolutions |
| 04/03/244 March 2024 | Resolutions |
| 01/03/241 March 2024 | Confirmation statement made on 2024-03-01 with updates |
| 29/02/2429 February 2024 | Confirmation statement made on 2024-01-05 with updates |
| 29/02/2429 February 2024 | Statement of capital following an allotment of shares on 2024-02-28 |
| 29/02/2429 February 2024 | Notification of a person with significant control statement |
| 29/02/2429 February 2024 | Cessation of Michael Thomas Boulding as a person with significant control on 2022-04-27 |
| 28/02/2428 February 2024 | Second filing of Confirmation Statement dated 2022-01-05 |
| 21/02/2421 February 2024 | Statement of capital following an allotment of shares on 2019-08-30 |
| 22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 13/09/2313 September 2023 | Registered office address changed from 2 President Buildings Savile Street East Sheffield South Yorkshire S4 7UQ United Kingdom to 4 Greenfield Road Holmfirth HD9 2JT on 2023-09-13 |
| 29/06/2329 June 2023 | Registered office address changed from Beighton Business Centre 52a High Street Beighton Sheffield South Yorkshire S20 1ED United Kingdom to 2 President Buildings Savile Street East Sheffield South Yorkshire S4 7UQ on 2023-06-29 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 12/01/2312 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
| 30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
| 19/05/2219 May 2022 | Cessation of Michael Thomas Boulding as a person with significant control on 2022-04-27 |
| 19/05/2219 May 2022 | Notification of Michael Thomas Boulding as a person with significant control on 2022-04-01 |
| 19/05/2219 May 2022 | Notification of Michael Thomas Boulding as a person with significant control on 2022-04-27 |
| 19/05/2219 May 2022 | Withdrawal of a person with significant control statement on 2022-05-19 |
| 19/05/2219 May 2022 | Appointment of Mr Cirio William Cancello as a director on 2022-04-27 |
| 19/05/2219 May 2022 | Appointment of Mr Rory Joseph Boulding as a director on 2022-04-27 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 05/01/225 January 2022 | Confirmation statement made on 2022-01-05 with updates |
| 31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
| 29/09/2129 September 2021 | Previous accounting period extended from 2020-12-31 to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 16/03/2016 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS BOULDING / 16/03/2020 |
| 28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 30/08/1930 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 101769640004 |
| 30/08/1930 August 2019 | CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES |
| 30/08/1930 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 101769640003 |
| 23/07/1923 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101769640002 |
| 04/07/194 July 2019 | COMPANY NAME CHANGED MOORVILLE PROPERTIES LIMITED CERTIFICATE ISSUED ON 04/07/19 |
| 01/07/191 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101769640001 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
| 20/02/1920 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
| 12/02/1812 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
| 02/08/162 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 101769640002 |
| 26/07/1626 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 101769640001 |
| 12/05/1612 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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