About

Registered Number: 07813110
Date of Incorporation: 18/10/2011 (12 years and 6 months ago)
Company Status: Active
Registered Address: Ryedale Exhibition & Leisure Village, Malton Road, Pickering, North Yorkshire, YO18 8EA

 

Ryedale Developments (Rlh) Ltd was registered on 18 October 2011, it has a status of "Active". We don't currently know the number of employees at this company. The current directors of this business are listed as Bruton, Jason Lee, Hart, Colin, Byatt, Stephen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYATT, Stephen 18 October 2011 10 May 2012 1
Secretary Name Appointed Resigned Total Appointments
BRUTON, Jason Lee 09 November 2015 - 1
HART, Colin 27 June 2012 09 November 2015 1

Filing History

Document Type Date
AA - Annual Accounts 22 April 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 17 October 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 31 August 2018
CS01 - N/A 14 July 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 30 October 2016
AA - Annual Accounts 30 October 2016
CS01 - N/A 25 September 2016
CERTNM - Change of name certificate 16 March 2016
AA01 - Change of accounting reference date 14 March 2016
AR01 - Annual Return 09 November 2015
AD01 - Change of registered office address 09 November 2015
TM02 - Termination of appointment of secretary 09 November 2015
AP03 - Appointment of secretary 09 November 2015
CH01 - Change of particulars for director 09 November 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 28 July 2014
CERTNM - Change of name certificate 04 March 2014
CONNOT - N/A 04 March 2014
AR01 - Annual Return 08 January 2014
CH03 - Change of particulars for secretary 08 January 2014
AD01 - Change of registered office address 05 July 2013
AA - Annual Accounts 25 April 2013
AA01 - Change of accounting reference date 25 April 2013
AR01 - Annual Return 05 November 2012
CH01 - Change of particulars for director 05 November 2012
AP03 - Appointment of secretary 27 June 2012
TM01 - Termination of appointment of director 10 May 2012
SH01 - Return of Allotment of shares 10 May 2012
AD01 - Change of registered office address 05 April 2012
AA01 - Change of accounting reference date 04 April 2012
CERTNM - Change of name certificate 12 January 2012
CERTNM - Change of name certificate 08 December 2011
NEWINC - New incorporation documents 18 October 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.