RYE AND DISTRICT CHAMBER OF COMMERCE

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/02/246 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

25/01/2425 January 2024 Appointment of Mr Mark Russell Hart as a director on 2024-01-12

View Document

25/01/2425 January 2024 Termination of appointment of David John Nixon as a director on 2023-12-31

View Document

25/01/2425 January 2024 Appointment of Mr Ian Haddon Bowden as a director on 2024-01-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

11/01/2311 January 2023 Notification of Sarah Caroline Broadbent as a person with significant control on 2022-10-19

View Document

11/01/2311 January 2023 Cessation of Jonathan Christopher Dellar as a person with significant control on 2022-10-19

View Document

11/01/2311 January 2023 Cessation of David John Nixon as a person with significant control on 2022-10-19

View Document

11/01/2311 January 2023 Notification of Jane Ellen Garner as a person with significant control on 2022-10-19

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Appointment of Mrs Jane Ellen Garner as a director on 2022-10-19

View Document

01/12/221 December 2022 Registered office address changed from 75 the Mint Rye East Sussex TN31 7EW England to The Old Cinema Fishmarket Road Rye East Sussex TN31 7LP on 2022-12-01

View Document

01/12/221 December 2022 Termination of appointment of Neil Stephen Cunliffe as a secretary on 2022-10-19

View Document

01/12/221 December 2022 Termination of appointment of Neil Stephen Cunliffe as a director on 2022-10-19

View Document

01/12/221 December 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

01/12/221 December 2022 Appointment of Mrs Sarah Caroline Broadbent as a director on 2022-10-19

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN CHRISTOPHER DELLAR / 01/01/2020

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHRISTOPHER DELLAR / 01/01/2020

View Document

13/02/2013 February 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN CHRISTOPHER DELLAR / 01/01/2020

View Document

12/02/2012 February 2020 REGISTERED OFFICE CHANGED ON 12/02/2020 FROM LANDGATE CHAMBERS RYE EAST SUSSEX TN31 7LJ

View Document

11/02/2011 February 2020 CESSATION OF NEIL STEPHEN CUNLIFFE AS A PSC

View Document

11/02/2011 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN CHRISTOPHER DELLAR

View Document

11/02/2011 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN NIXON

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WIBBERLEY

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MR DAVID JOHN NIXON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL STEPHEN CUNLIFFE / 10/08/2018

View Document

05/03/195 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL STEPHEN CUNLIFFE / 10/08/2018

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STEPHEN CUNLIFFE / 10/08/2018

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STEPHEN CUNLIFFE / 10/08/2018

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN IAN WIBBERLEY / 31/12/2016

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR DERICK HOLMAN

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR SARA NIXON

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/01/1619 January 2016 14/01/16 NO MEMBER LIST

View Document

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

View Accounts

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR REBEKAH GILBERT

View Document

16/02/1516 February 2015 14/01/15 NO MEMBER LIST

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR CHARISSA STOWER

View Document

29/04/1429 April 2014 14/01/14 NO MEMBER LIST

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MS REBEKAH MELANIE JANE GILBERT

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS CHARISSA AMBROSINE PATRICIA STOWER / 15/04/2014

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE FAYE LILY LYON

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MS CHARISSA AMBROSINE PATRICIA STOWER

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 DIRECTOR APPOINTED MR JONATHAN CHRISTOPHER DELLAR

View Document

05/04/135 April 2013 DIRECTOR APPOINTED MRS CHARLOTTE LYON

View Document

05/04/135 April 2013 14/01/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/09/1220 September 2012 PREVEXT FROM 31/12/2011 TO 31/03/2012

View Document

08/03/128 March 2012 14/01/12 NO MEMBER LIST

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN IAN WIBBERLEY / 24/02/2011

View Document

24/02/1124 February 2011 14/01/11 NO MEMBER LIST

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARA CATHERINE STRACHAN NIXON / 24/02/2011

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL STEPHEN CUNLIFFE / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA CATHERINE STRACHAN NIXON / 18/01/2010

View Document

18/01/1018 January 2010 14/01/10 NO MEMBER LIST

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN IAN WIBBERLEY / 18/01/2010

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/03/0931 March 2009 ANNUAL RETURN MADE UP TO 14/01/09

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED NEIL STEPHEN CUNLIFFE

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR ALLAN DOWNEND

View Document

27/02/0827 February 2008 ANNUAL RETURN MADE UP TO 14/01/08

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/02/0727 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 ANNUAL RETURN MADE UP TO 14/01/07

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 ANNUAL RETURN MADE UP TO 14/01/06

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 ANNUAL RETURN MADE UP TO 14/01/05

View Document

08/09/048 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/02/0417 February 2004 ANNUAL RETURN MADE UP TO 14/01/04

View Document

22/10/0322 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/02/0313 February 2003 ANNUAL RETURN MADE UP TO 14/01/03

View Document

13/08/0213 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 ANNUAL RETURN MADE UP TO 14/01/02

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 ANNUAL RETURN MADE UP TO 14/01/01

View Document

12/12/0012 December 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information