RYDEN DEVELOPMENTS LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 Confirmation statement made on 2025-07-17 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-17 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 Total exemption full accounts made up to 2023-03-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-17 with updates

View Document

29/04/2129 April 2021

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069910410006

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

17/07/1917 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DW HOLDINGS (ANGLIA) LTD

View Document

17/07/1917 July 2019 CESSATION OF DENNIS SIDNEY WATSON AS A PSC

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069910410007

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / MR DENNIS SIDNEY WATSON / 06/04/2016

View Document

11/06/1811 June 2018 CESSATION OF DENNIS SIDNEY WATSON AS A PSC

View Document

10/10/1710 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENNIS SIDNEY WATSON

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 19-21 RAVENSMERE BECCLES SUFFOLK NR34 9DX

View Document

24/08/1724 August 2017 Registered office address changed from , 19-21 Ravensmere, Beccles, Suffolk, NR34 9DX to Unit 13-14 Tilia Court Beccles Business Park Beccles Suffolk NR34 7BF on 2017-08-24

View Document

24/08/1724 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS SIDNEY WATSON / 24/08/2017

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

24/08/1724 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DENNIS SIDNEY WATSON / 24/08/2017

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/09/1623 September 2016 REGISTERED OFFICE CHANGED ON 23/09/2016 FROM 486 LONDON ROAD SOUTH LOWESTOFT SUFFOLK NR33 0LB

View Document

23/09/1623 September 2016 Registered office address changed from , 486 London Road South, Lowestoft, Suffolk, NR33 0LB to Unit 13-14 Tilia Court Beccles Business Park Beccles Suffolk NR34 7BF on 2016-09-23

View Document

23/09/1623 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DENNIS SIDNEY WATSON / 17/08/2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

21/03/1621 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 069910410006

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/08/1514 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/08/1414 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

08/04/148 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069910410005

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/08/1315 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/08/1216 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, SECRETARY CHARLES WATSON

View Document

20/07/1220 July 2012 SECRETARY APPOINTED MR DENNIS SIDNEY WATSON

View Document

27/03/1227 March 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/08/1119 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS SIDNEY WATSON / 18/08/2011

View Document

19/08/1119 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES SAMUEL WATSON / 19/08/2011

View Document

23/06/1123 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/06/1123 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/03/1112 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/02/1111 February 2011 SECRETARY APPOINTED MR CHARLES SAMUEL WATSON

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR NICOLA WATSON

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/09/102 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

01/04/101 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/03/1016 March 2010 CURRSHO FROM 31/08/2010 TO 31/03/2010

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED MISS NICOLA JANE WATSON

View Document

16/09/0916 September 2009 DIRECTOR APPOINTED DENNIS SIDNEY WATSON

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

14/08/0914 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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