RYLAND 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
15/12/2415 December 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2022-11-25 with no updates

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

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

25/10/2125 October 2021 Satisfaction of charge 057644340004 in full

View Document

25/10/2125 October 2021 Satisfaction of charge 057644340003 in full

View Document

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

View Accounts

21/01/2121 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

12/08/2012 August 2020 PSC'S CHANGE OF PARTICULARS / MRS ANDROULA MARKOU / 10/08/2020

View Document

11/08/2011 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDROULA MARKOU

View Document

11/08/2011 August 2020 CESSATION OF RYLAND ESTATES LIMITED AS A PSC

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/10/1921 October 2019 15/04/10 STATEMENT OF CAPITAL GBP 1000

View Document

10/10/1910 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CONSTANTINE MARKOU / 30/08/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR DEMETRIOS MARKOU

View Document

23/01/1923 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/18

View Document

04/12/184 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM BANK HOUSE 36/38 BRISTOL STREET BIRMINGHAM B5 7AA

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/01/1817 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/05/1615 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/02/161 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

01/04/151 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

26/01/1526 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

09/04/149 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS DEMETRIOS MARKOU / 01/09/2012

View Document

31/01/1431 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

17/12/1317 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 057644340004

View Document

04/12/134 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/12/134 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/11/1330 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 057644340003

View Document

04/04/134 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

15/01/1315 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

03/04/123 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

17/01/1217 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

12/04/1112 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

28/02/1128 February 2011 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/04/106 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 CURREXT FROM 31/03/2009 TO 30/04/2009

View Document

21/11/0821 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/11/0821 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/07/083 July 2008 DIRECTOR APPOINTED MR CONSTANTINE MARKOU

View Document

03/07/083 July 2008 DIRECTOR APPOINTED MR DEMETRIOS MARKOU

View Document

13/06/0813 June 2008 SECRETARY APPOINTED MR ANDREW MARKOU

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED MR MARCUS MARKOU

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED DIRECTOR CONSTANTINE MARKOU

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED MR ANDREW MARKOU

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED SECRETARY DEMETRIOS MARKOU

View Document

28/04/0828 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/0823 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

21/04/0821 April 2008 COMPANY NAME CHANGED MILLENIUM DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 23/04/08

View Document

10/04/0810 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM RYLAND HOUSE, 44/48 BRISTOL STREET, BIRMINGHAM WEST MIDLANDS B5 7AA

View Document

09/01/089 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PATRIZIA PLUS GP LLP


  • 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