About

Registered Number: 04617070
Date of Incorporation: 13/12/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Venture House, Rye Road, Hawkhurst, TN18 4EY

 

Rye Road Car Park Management Ltd was established in 2002. This organisation has one director listed as Theobald, Roy Kevin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THEOBALD, Roy Kevin 15 September 2004 26 February 2016 1

Filing History

Document Type Date
AA - Annual Accounts 28 April 2020
CS01 - N/A 08 January 2020
PSC01 - N/A 08 January 2020
AP01 - Appointment of director 08 January 2020
TM01 - Termination of appointment of director 08 January 2020
TM02 - Termination of appointment of secretary 08 January 2020
PSC07 - N/A 08 January 2020
AA - Annual Accounts 20 March 2019
CS01 - N/A 20 December 2018
TM01 - Termination of appointment of director 20 December 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 21 August 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 12 January 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 19 May 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 03 April 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 26 March 2007
363s - Annual Return 20 December 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 12 December 2005
AA - Annual Accounts 16 February 2005
363s - Annual Return 14 December 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
287 - Change in situation or address of Registered Office 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2004
AA - Annual Accounts 20 May 2004
363a - Annual Return 24 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2003
288c - Notice of change of directors or secretaries or in their particulars 21 October 2003
RESOLUTIONS - N/A 12 March 2003
RESOLUTIONS - N/A 12 March 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
MEM/ARTS - N/A 12 March 2003
CERTNM - Change of name certificate 25 February 2003
NEWINC - New incorporation documents 13 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.