RYELAND DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 Director's details changed for Mrs Margaret Whitfield on 2025-08-05

View Document

06/08/256 August 2025 Change of details for Mrs Margaret Whitfield as a person with significant control on 2025-08-05

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

13/05/2413 May 2024 Registered office address changed from Unit 2 Shelton New Road Cockshute Industrial Estate Stoke-on-Trent ST4 7AW England to Unit 5 Olfdfield Business Park Galveston Way Fenton Staffordshire ST4 3PE on 2024-05-13

View Document

13/05/2413 May 2024 Registered office address changed from Unit 5 Olfdfield Business Park Galveston Way Fenton Staffordshire ST4 3PE United Kingdom to Unit 5 Oldfield Business Park Galveston Way Fenton Staffordshire ST4 3PE on 2024-05-13

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

02/11/232 November 2023 Registration of charge 058401940013, created on 2023-10-30

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

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

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

28/04/2128 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/04/2122 April 2021 PSC'S CHANGE OF PARTICULARS / MRS MARGARET WHITFIELD / 14/04/2021

View Document

22/04/2122 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET WHITFIELD / 14/04/2021

View Document

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES

View Document

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

View Accounts

18/03/2118 March 2021 DIRECTOR APPOINTED MR CALLUM EVAN PAUL WHITFIELD

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

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

View Accounts

22/12/1922 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

08/11/198 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058401940004

View Document

08/11/198 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058401940005

View Document

08/11/198 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058401940006

View Document

08/11/198 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058401940008

View Document

08/11/198 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058401940010

View Document

08/11/198 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058401940007

View Document

07/08/197 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/08/197 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058401940003

View Document

06/08/196 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058401940012

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

03/04/193 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058401940011

View Document

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

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058401940009

View Document

04/10/184 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 058401940010

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM UNIT 7 SCOTIA ROAD BUSINESS PARK SCOTIA ROAD BURSLEM STOKE-ON-TRENT STAFFORDSHIRE ST6 4HG

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

09/01/179 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058401940009

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/06/1615 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

02/07/152 July 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

28/06/1528 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET WHITFIELD / 09/06/2015

View Document

09/06/159 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CALLUM EVAN PAUL WHITFIELD / 09/06/2015

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/04/1523 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058401940008

View Document

23/04/1523 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058401940007

View Document

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

View Accounts

05/03/155 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058401940006

View Document

05/03/155 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058401940005

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/12/145 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/12/145 December 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 1

View Document

20/10/1420 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058401940004

View Document

16/06/1416 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

13/05/1413 May 2014 PREVSHO FROM 30/06/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/12/1310 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 058401940003

View Document

01/08/131 August 2013 SECRETARY APPOINTED MR CALLUM EVAN PAUL WHITFIELD

View Document

01/08/131 August 2013 SECRETARY APPOINTED MR CALLUM EVAN PAUL WHITFIELD

View Document

01/08/131 August 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

31/07/1331 July 2013 DISS40 (DISS40(SOAD))

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM 3 RYELAND CLOSE LIGHTWOOD STOKE ON TRENT ST3 4UD

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, SECRETARY RACHEL WHITFIELD

View Document

03/10/123 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/07/1210 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/06/1229 June 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/07/114 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/07/106 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET WHITFIELD / 01/01/2010

View Document

23/12/0923 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITFIELD

View Document

10/07/0910 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR CALVIN WHITFIELD

View Document

28/07/0828 July 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

26/06/0726 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 SECRETARY RESIGNED

View Document

02/10/062 October 2006 NEW SECRETARY APPOINTED

View Document

18/08/0618 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/067 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information