RYCOTE DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/05/1920 May 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 30 FRENCHAY ROAD OXFORD OX2 6TG ENGLAND

View Document

11/05/1811 May 2018 SPECIAL RESOLUTION TO WIND UP

View Document

11/05/1811 May 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

11/05/1811 May 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CLAYDON

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/10/1612 October 2016 20/09/16 STATEMENT OF CAPITAL GBP 2

View Document

12/10/1612 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN KENT CLAYDON / 22/09/2016

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 73 LONSDALE ROAD OXFORD OX2 7ES ENGLAND

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEO WALTER DUBOIS CAMPBELL / 22/09/2016

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEO WALTER DUBOIS CAMPBELL / 22/09/2016

View Document

22/09/1622 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR LEO WALTER DUBOIS CAMPBELL / 22/09/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/08/1618 August 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT GEE

View Document

15/08/1615 August 2016 CURREXT FROM 31/03/2016 TO 31/08/2016

View Document

03/06/163 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT GEE

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM NEW FARM HIGH STREET, CUMNOR OXFORD OXFORDSHIRE OX2 9QD

View Document

02/06/162 June 2016 SECRETARY APPOINTED MR LEO WALTER DUBOIS CAMPBELL

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEO WALTER DUBOIS CAMPBELL / 19/08/2015

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/06/1525 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/09/146 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/07/1425 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/06/1411 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / LEO WALTER DUBOIS CAMPBELL / 26/03/2014

View Document

26/03/1426 March 2014 CURRSHO FROM 31/05/2014 TO 31/03/2014

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/06/133 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/07/1219 July 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/07/114 July 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/06/107 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEO WALTER DUBOIS CAMPBELL / 28/05/2010

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

11/06/0711 June 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/12/0513 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0513 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/051 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0514 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 NEW SECRETARY APPOINTED

View Document

01/04/031 April 2003 SECRETARY RESIGNED

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

06/06/026 June 2002 SECRETARY RESIGNED

View Document

28/05/0228 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information