RYEGATE PROPERTIES 4 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Document

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

View Accounts

11/03/2411 March 2024 Resolutions

View Document

11/03/2411 March 2024 Resolutions

View Document

11/03/2411 March 2024 Resolutions

View Document

11/03/2411 March 2024 Resolutions

View Document

04/03/244 March 2024 Resolutions

View Document

04/03/244 March 2024 Resolutions

View Document

04/03/244 March 2024 Resolutions

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-01-05 with updates

View Document

29/02/2429 February 2024 Statement of capital following an allotment of shares on 2024-02-28

View Document

29/02/2429 February 2024 Notification of a person with significant control statement

View Document

29/02/2429 February 2024 Cessation of Michael Thomas Boulding as a person with significant control on 2022-04-27

View Document

28/02/2428 February 2024 Second filing of Confirmation Statement dated 2022-01-05

View Document

21/02/2421 February 2024 Statement of capital following an allotment of shares on 2019-08-30

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Document

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

View Document

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

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

19/05/2219 May 2022 Cessation of Michael Thomas Boulding as a person with significant control on 2022-04-27

View Document

19/05/2219 May 2022 Notification of Michael Thomas Boulding as a person with significant control on 2022-04-01

View Document

19/05/2219 May 2022 Notification of Michael Thomas Boulding as a person with significant control on 2022-04-27

View Document

19/05/2219 May 2022 Withdrawal of a person with significant control statement on 2022-05-19

View Document

19/05/2219 May 2022 Appointment of Mr Cirio William Cancello as a director on 2022-04-27

View Document

19/05/2219 May 2022 Appointment of Mr Rory Joseph Boulding as a director on 2022-04-27

View Document

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

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

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

View Document

29/09/2129 September 2021 Previous accounting period extended from 2020-12-31 to 2021-03-31

View Document

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

View Accounts

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS BOULDING / 16/03/2020

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/08/1930 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101769640004

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

30/08/1930 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101769640003

View Document

23/07/1923 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101769640002

View Document

04/07/194 July 2019 COMPANY NAME CHANGED MOORVILLE PROPERTIES LIMITED CERTIFICATE ISSUED ON 04/07/19

View Document

01/07/191 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101769640001

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

20/02/1920 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

12/02/1812 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

02/08/162 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101769640002

View Document

26/07/1626 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101769640001

View Document

12/05/1612 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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