RYE PROPERTIES LLP

Company Documents

DateDescription
26/08/2526 August 2025 NewMember's details changed for Mr Jonathan Charles Neville Cherriman on 2025-08-16

View Document

26/08/2526 August 2025 NewMember's details changed for Tamara Cherriman on 2025-08-16

View Document

26/08/2526 August 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

12/08/2412 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/01/2425 January 2024 Registered office address changed from Unit 1 Griffin Gate 135 Lower Richmond Road London SW15 1EZ to The Estate Office Bethwins Farm Chiddingfold Surrey GU8 4SL on 2024-01-25

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

29/08/2329 August 2023 Member's details changed for Mr Daniel James Cherriman on 2023-08-16

View Document

29/08/2329 August 2023 Member's details changed for Kathryn Victoria Cherriman on 2023-08-16

View Document

29/08/2329 August 2023 Member's details changed for Mr Jonathan Charles Neville Cherriman on 2023-08-16

View Document

29/08/2329 August 2023 Member's details changed for Mrs Jessica Lucy Cherriman on 2023-08-16

View Document

29/08/2329 August 2023 Member's details changed for Mr Christopher Robert Muzzard Cherriman on 2023-08-16

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

01/05/191 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

14/08/1814 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

04/07/174 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3949770001

View Document

05/01/175 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

02/01/162 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

03/09/153 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3949770001

View Document

01/09/151 September 2015 ANNUAL RETURN MADE UP TO 30/08/15

View Document

22/10/1422 October 2014 LLP MEMBER APPOINTED MRS JANET BARBARA CHERRIMAN

View Document

22/10/1422 October 2014 LLP MEMBER APPOINTED MRS JESSICA LUCY CHERRIMAN

View Document

22/10/1422 October 2014 LLP MEMBER APPOINTED TAMARA CHERRIMAN

View Document

16/10/1416 October 2014 LLP MEMBER APPOINTED MR CHRISTOPHER ROBERT MUZZARD CHERRIMAN

View Document

16/10/1416 October 2014 LLP MEMBER APPOINTED KATHRYN VICTORIA CHERRIMAN

View Document

16/10/1416 October 2014 LLP MEMBER APPOINTED SARAH JOY CHERRIMAN

View Document

16/10/1416 October 2014 LLP MEMBER APPOINTED ELIZABETH PALMER

View Document

16/10/1416 October 2014 LLP MEMBER APPOINTED MR DANIEL JAMES CHERRIMAN

View Document

14/10/1414 October 2014 CURRSHO FROM 31/08/2015 TO 05/04/2015

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM PRESTWICK MANOR FARM CHIDDINGFOLD GODALMING SURREY GU8 4XS ENGLAND

View Document

09/09/149 September 2014 COMPANY NAME CHANGED THE CHERRIMAN FAMILY LLP CERTIFICATE ISSUED ON 09/09/14

View Document

30/08/1430 August 2014 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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