About

Registered Number: 05022754
Date of Incorporation: 22/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Bridge Works The Avenue, Godmanchester, Huntingdon, Cambridgeshire, PE29 2AF

 

R G E Yate Ltd was established in 2004. This company has one director listed. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEACH, Lorraine Peggy 22 January 2004 - 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 03 August 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 28 August 2015
AA01 - Change of accounting reference date 10 April 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 06 January 2015
MR01 - N/A 28 July 2014
AD01 - Change of registered office address 11 February 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 29 January 2010
AA - Annual Accounts 31 March 2009
363a - Annual Return 12 March 2009
287 - Change in situation or address of Registered Office 11 March 2009
AA - Annual Accounts 31 January 2008
363a - Annual Return 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 29 January 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 30 January 2006
363s - Annual Return 27 January 2005
225 - Change of Accounting Reference Date 26 April 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
287 - Change in situation or address of Registered Office 06 February 2004
NEWINC - New incorporation documents 22 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.