Founded in 2000, Ryecourt Ltd has its registered office in Lancashire. The companies director is Symms, Louise Christine. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SYMMS, Louise Christine | 21 December 2000 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 February 2020 | |
CS01 - N/A | 26 November 2019 | |
AA - Annual Accounts | 14 February 2019 | |
MR04 - N/A | 06 February 2019 | |
MR04 - N/A | 06 February 2019 | |
MR04 - N/A | 06 February 2019 | |
MR04 - N/A | 06 February 2019 | |
MR04 - N/A | 06 February 2019 | |
MR04 - N/A | 06 February 2019 | |
MR01 - N/A | 21 December 2018 | |
MR01 - N/A | 21 December 2018 | |
MR01 - N/A | 21 December 2018 | |
CS01 - N/A | 17 December 2018 | |
PSC01 - N/A | 17 December 2018 | |
PSC01 - N/A | 17 December 2018 | |
MR01 - N/A | 08 December 2018 | |
CH01 - Change of particulars for director | 06 June 2018 | |
PSC04 - N/A | 06 June 2018 | |
CH03 - Change of particulars for secretary | 06 June 2018 | |
CH01 - Change of particulars for director | 17 May 2018 | |
AA - Annual Accounts | 21 February 2018 | |
CS01 - N/A | 08 December 2017 | |
PSC07 - N/A | 08 December 2017 | |
TM01 - Termination of appointment of director | 08 December 2017 | |
CH01 - Change of particulars for director | 18 April 2017 | |
AA - Annual Accounts | 01 March 2017 | |
CS01 - N/A | 22 December 2016 | |
AA - Annual Accounts | 03 March 2016 | |
AR01 - Annual Return | 22 December 2015 | |
CH01 - Change of particulars for director | 22 December 2015 | |
AA - Annual Accounts | 25 February 2015 | |
AR01 - Annual Return | 05 January 2015 | |
AA - Annual Accounts | 03 February 2014 | |
AR01 - Annual Return | 12 December 2013 | |
AA - Annual Accounts | 07 February 2013 | |
AR01 - Annual Return | 12 December 2012 | |
AA - Annual Accounts | 07 February 2012 | |
AR01 - Annual Return | 19 December 2011 | |
AA - Annual Accounts | 28 January 2011 | |
AR01 - Annual Return | 23 December 2010 | |
MEM/ARTS - N/A | 13 October 2010 | |
RESOLUTIONS - N/A | 10 September 2010 | |
SH01 - Return of Allotment of shares | 02 September 2010 | |
SH01 - Return of Allotment of shares | 01 September 2010 | |
AA - Annual Accounts | 01 February 2010 | |
AR01 - Annual Return | 16 December 2009 | |
AA - Annual Accounts | 15 January 2009 | |
363a - Annual Return | 13 January 2009 | |
288b - Notice of resignation of directors or secretaries | 08 January 2009 | |
288a - Notice of appointment of directors or secretaries | 18 June 2008 | |
AA - Annual Accounts | 17 January 2008 | |
363a - Annual Return | 18 December 2007 | |
395 - Particulars of a mortgage or charge | 21 November 2007 | |
395 - Particulars of a mortgage or charge | 05 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 August 2007 | |
395 - Particulars of a mortgage or charge | 21 May 2007 | |
395 - Particulars of a mortgage or charge | 21 May 2007 | |
395 - Particulars of a mortgage or charge | 21 May 2007 | |
395 - Particulars of a mortgage or charge | 21 May 2007 | |
363a - Annual Return | 19 December 2006 | |
AA - Annual Accounts | 15 December 2006 | |
RESOLUTIONS - N/A | 07 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 June 2006 | |
123 - Notice of increase in nominal capital | 07 June 2006 | |
395 - Particulars of a mortgage or charge | 20 April 2006 | |
AA - Annual Accounts | 23 February 2006 | |
363s - Annual Return | 19 December 2005 | |
RESOLUTIONS - N/A | 13 September 2005 | |
RESOLUTIONS - N/A | 13 September 2005 | |
RESOLUTIONS - N/A | 13 September 2005 | |
AA - Annual Accounts | 17 February 2005 | |
363s - Annual Return | 20 December 2004 | |
AA - Annual Accounts | 02 March 2004 | |
363s - Annual Return | 29 December 2003 | |
AA - Annual Accounts | 11 February 2003 | |
363s - Annual Return | 30 December 2002 | |
363s - Annual Return | 20 December 2001 | |
395 - Particulars of a mortgage or charge | 12 November 2001 | |
395 - Particulars of a mortgage or charge | 01 November 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 September 2001 | |
225 - Change of Accounting Reference Date | 04 September 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 September 2001 | |
288a - Notice of appointment of directors or secretaries | 22 August 2001 | |
288b - Notice of resignation of directors or secretaries | 20 August 2001 | |
288b - Notice of resignation of directors or secretaries | 20 August 2001 | |
288a - Notice of appointment of directors or secretaries | 20 August 2001 | |
288a - Notice of appointment of directors or secretaries | 20 August 2001 | |
288a - Notice of appointment of directors or secretaries | 20 August 2001 | |
287 - Change in situation or address of Registered Office | 03 January 2001 | |
NEWINC - New incorporation documents | 07 December 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 December 2018 | Outstanding |
N/A |
A registered charge | 13 December 2018 | Outstanding |
N/A |
A registered charge | 13 December 2018 | Outstanding |
N/A |
A registered charge | 04 December 2018 | Outstanding |
N/A |
Deed of legal mortgage | 19 November 2007 | Fully Satisfied |
N/A |
Legal mortgage | 16 August 2007 | Fully Satisfied |
N/A |
Debenture | 04 May 2007 | Fully Satisfied |
N/A |
Legal mortgage | 04 May 2007 | Fully Satisfied |
N/A |
Legal mortgage | 04 May 2007 | Fully Satisfied |
N/A |
Legal mortgage | 04 May 2007 | Fully Satisfied |
N/A |
Legal charge | 30 March 2006 | Fully Satisfied |
N/A |
Debenture | 22 October 2001 | Fully Satisfied |
N/A |
Legal charge | 22 October 2001 | Fully Satisfied |
N/A |