Rydestone Ltd was founded on 05 December 2005 and has its registered office in Hull, it's status in the Companies House registry is set to "Active". The companies directors are listed as Mills, Sandra Elaine, Mills, Ronald David, Williams, Peter Graham in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILLS, Ronald David | 05 December 2005 | - | 1 |
WILLIAMS, Peter Graham | 05 December 2005 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILLS, Sandra Elaine | 05 December 2005 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 December 2019 | |
AA - Annual Accounts | 29 November 2019 | |
AD01 - Change of registered office address | 20 February 2019 | |
CS01 - N/A | 05 December 2018 | |
AA - Annual Accounts | 05 December 2018 | |
CS01 - N/A | 08 December 2017 | |
AA - Annual Accounts | 30 November 2017 | |
CS01 - N/A | 19 December 2016 | |
AA - Annual Accounts | 30 November 2016 | |
AR01 - Annual Return | 17 December 2015 | |
AA - Annual Accounts | 30 November 2015 | |
AR01 - Annual Return | 03 February 2015 | |
AA - Annual Accounts | 30 November 2014 | |
AR01 - Annual Return | 31 January 2014 | |
AA - Annual Accounts | 29 November 2013 | |
AR01 - Annual Return | 02 January 2013 | |
AA - Annual Accounts | 30 November 2012 | |
AR01 - Annual Return | 27 January 2012 | |
AA - Annual Accounts | 26 October 2011 | |
AR01 - Annual Return | 02 February 2011 | |
AA - Annual Accounts | 03 November 2010 | |
AR01 - Annual Return | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
AA - Annual Accounts | 03 December 2009 | |
363a - Annual Return | 10 February 2009 | |
AA - Annual Accounts | 13 October 2008 | |
363a - Annual Return | 07 December 2007 | |
AA - Annual Accounts | 13 June 2007 | |
363a - Annual Return | 06 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 February 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 February 2006 | |
RESOLUTIONS - N/A | 07 February 2006 | |
123 - Notice of increase in nominal capital | 07 February 2006 | |
225 - Change of Accounting Reference Date | 07 February 2006 | |
RESOLUTIONS - N/A | 31 January 2006 | |
RESOLUTIONS - N/A | 31 January 2006 | |
MEM/ARTS - N/A | 31 January 2006 | |
123 - Notice of increase in nominal capital | 31 January 2006 | |
395 - Particulars of a mortgage or charge | 11 January 2006 | |
288b - Notice of resignation of directors or secretaries | 16 December 2005 | |
288b - Notice of resignation of directors or secretaries | 16 December 2005 | |
288a - Notice of appointment of directors or secretaries | 16 December 2005 | |
288a - Notice of appointment of directors or secretaries | 16 December 2005 | |
288a - Notice of appointment of directors or secretaries | 16 December 2005 | |
287 - Change in situation or address of Registered Office | 16 December 2005 | |
NEWINC - New incorporation documents | 05 December 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 January 2006 | Outstanding |
N/A |