RYEWISE PROPERTIES LIMITED



Company Documents

DateDescription
25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM C/O KRE CORPORATE RECOVERY LLP FIRST FLOOR HEDRICH HOUSE 14-16 CROSS STREET READING BERKSHIRE RG1 1SN

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM 30 CITY ROAD LONDON EC1Y 2AB

View Document

11/01/1911 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/01/1911 January 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

11/01/1911 January 2019 SPECIAL RESOLUTION TO WIND UP

View Document

05/12/185 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/12/185 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/12/185 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, SECRETARY EDMUND ROSS

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

05/11/185 November 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD WINTON TAYLOR / 10/12/2017

View Document

05/11/185 November 2018 CESSATION OF JACQUELINE MARY TAYLOR AS A PSC

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

28/11/1728 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD WINTON TAYLOR

View Document

28/11/1728 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE MARY TAYLOR

View Document

28/11/1728 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/11/2017

View Document

05/11/175 November 2017 Annual accounts for year ending 5 Nov 2017

View Accounts

Analyse these accounts
15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

Analyse these accounts
09/12/159 December 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, SECRETARY JACQUELINE TAYLOR

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

Analyse these accounts
07/11/147 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

Analyse these accounts
05/11/135 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

Analyse these accounts
04/12/124 December 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

Analyse these accounts
14/11/1114 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/11/1022 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WINTON TAYLOR / 30/11/2009

View Document

16/12/0916 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE MARY TAYLOR / 30/11/2009

View Document

16/12/0916 December 2009 SECRETARY'S CHANGE OF PARTICULARS / EDMUND JOSEPH MICHAEL ROSS / 30/11/2009

View Document

19/11/0919 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/12/0810 December 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/01/087 January 2008 RETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS

View Document

31/10/0731 October 2007 Annual accounts small company total exemption made up to 31 October 2007

View Document

01/02/071 February 2007 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/02/0624 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0631 January 2006 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document



04/02/054 February 2005 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

10/09/0410 September 2004 REGISTERED OFFICE CHANGED ON 10/09/04 FROM: C/O ARRAM BERLYN GARDNER HOLBORN HALL; 100 GRAYS INN ROAD HOLBORN. WC1X 8BY

View Document

22/12/0322 December 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

06/11/026 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

31/08/0231 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/029 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/029 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

17/11/0017 November 2000 NEW SECRETARY APPOINTED

View Document

10/11/0010 November 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

25/11/9925 November 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

31/10/9931 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

06/11/986 November 1998 RETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

28/11/9728 November 1997 RETURN MADE UP TO 26/10/97; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

11/11/9611 November 1996 RETURN MADE UP TO 26/10/96; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

17/11/9517 November 1995 RETURN MADE UP TO 26/10/95; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/11/949 November 1994 RETURN MADE UP TO 26/10/94; FULL LIST OF MEMBERS

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

30/11/9330 November 1993 RETURN MADE UP TO 26/10/93; CHANGE OF MEMBERS

View Document

31/10/9331 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

29/09/9329 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9312 September 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/09/9312 September 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/9310 February 1993 RETURN MADE UP TO 26/10/92; NO CHANGE OF MEMBERS

View Document

31/10/9231 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92

View Document

14/05/9214 May 1992 REGISTERED OFFICE CHANGED ON 14/05/92

View Document

14/05/9214 May 1992 RETURN MADE UP TO 26/10/91; FULL LIST OF MEMBERS

View Document

14/05/9214 May 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

14/05/9214 May 1992 EXEMPTION FROM APPOINTING AUDITORS 07/04/92

View Document

12/05/9212 May 1992 FIRST GAZETTE

View Document

31/10/9131 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/91

View Document

27/11/9027 November 1990 ALTER MEM AND ARTS 09/11/90

View Document

26/11/9026 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/9015 November 1990 REGISTERED OFFICE CHANGED ON 15/11/90 FROM: CLASSIC HSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

26/10/9026 October 1990 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