ROKEBY AND RYDER DEVELOPMENTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/10/2529 October 2025 New | Voluntary strike-off action has been suspended |
| 29/10/2529 October 2025 New | Voluntary strike-off action has been suspended |
| 07/10/257 October 2025 New | First Gazette notice for voluntary strike-off |
| 07/10/257 October 2025 New | First Gazette notice for voluntary strike-off |
| 25/09/2525 September 2025 New | Application to strike the company off the register |
| 08/09/258 September 2025 | Confirmation statement made on 2025-08-26 with updates |
| 28/11/2428 November 2024 | Total exemption full accounts made up to 2024-02-28 |
| 04/09/244 September 2024 | Confirmation statement made on 2024-08-26 with updates |
| 09/04/249 April 2024 | Change of details for Mr Tony James Ryder as a person with significant control on 2024-03-01 |
| 09/04/249 April 2024 | Director's details changed for Mr Tony James Ryder on 2024-03-01 |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 19/02/2419 February 2024 | Total exemption full accounts made up to 2023-02-28 |
| 22/09/2322 September 2023 | Confirmation statement made on 2023-08-26 with updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 31/01/2331 January 2023 | Current accounting period extended from 2022-08-31 to 2023-02-28 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 11/08/2111 August 2021 | Registered office address changed from Cardinal House 46 st Nicholas Street Ipswich Suffolk IP1 1TT to Third Floor Connexions 159 Princes Street Ipswich Suffolk IP1 1QJ on 2021-08-11 |
| 15/06/2115 June 2021 | Registration of charge 077540620002, created on 2021-05-26 |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 01/05/201 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 30/08/1930 August 2019 | CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES |
| 30/04/1930 April 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 29/11/1829 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 077540620001 |
| 10/09/1810 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOTT JAMES NORRIS / 01/08/2018 |
| 10/09/1810 September 2018 | CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 04/05/184 May 2018 | CESSATION OF TONY JAMES NORRIS AS A PSC |
| 04/05/184 May 2018 | CESSATION OF ELLIOTT JAMES NORRIS AS A PSC |
| 17/04/1817 April 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 11/09/1711 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY JAMES RYDER |
| 11/09/1711 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLIOTT JAMES NORRIS |
| 11/09/1711 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR TONY JAMES RYDER / 11/09/2017 |
| 11/09/1711 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR TONY JAMES RYDER / 31/05/2017 |
| 11/09/1711 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR TONY JAMES RYDER / 31/05/2017 |
| 11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 26/05/1726 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 12/09/1612 September 2016 | CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 18/09/1518 September 2015 | Annual return made up to 26 August 2015 with full list of shareholders |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 22/05/1522 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 01/10/141 October 2014 | Annual return made up to 26 August 2014 with full list of shareholders |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 19/06/1419 June 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 26/11/1326 November 2013 | Annual return made up to 26 August 2013 with full list of shareholders |
| 17/05/1317 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 24/10/1224 October 2012 | Annual return made up to 26 August 2012 with full list of shareholders |
| 26/08/1126 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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