Ryedale Commercial Property Ltd was founded on 02 July 2002 and has its registered office in North Yorkshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. There are 3 directors listed for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOSTER, Elizabeth Mary | 16 December 2004 | 03 December 2010 | 1 |
FOSTER, Thomas | 02 July 2002 | 16 December 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILLER, Joanna | 09 May 2011 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 July 2020 | |
AA - Annual Accounts | 26 May 2020 | |
CS01 - N/A | 02 July 2019 | |
AA - Annual Accounts | 03 June 2019 | |
CS01 - N/A | 02 July 2018 | |
AA - Annual Accounts | 19 June 2018 | |
CS01 - N/A | 04 July 2017 | |
AA - Annual Accounts | 18 May 2017 | |
AA - Annual Accounts | 26 July 2016 | |
CS01 - N/A | 19 July 2016 | |
AR01 - Annual Return | 03 July 2015 | |
AA - Annual Accounts | 28 May 2015 | |
AR01 - Annual Return | 11 August 2014 | |
AA - Annual Accounts | 04 June 2014 | |
AR01 - Annual Return | 02 July 2013 | |
AA - Annual Accounts | 22 April 2013 | |
AR01 - Annual Return | 15 August 2012 | |
AP03 - Appointment of secretary | 11 May 2012 | |
AA - Annual Accounts | 09 May 2012 | |
AA - Annual Accounts | 22 September 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 24 August 2011 | |
AR01 - Annual Return | 04 August 2011 | |
TM02 - Termination of appointment of secretary | 05 January 2011 | |
TM01 - Termination of appointment of director | 05 January 2011 | |
AA - Annual Accounts | 29 July 2010 | |
AR01 - Annual Return | 07 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
AA - Annual Accounts | 30 October 2009 | |
363a - Annual Return | 03 July 2009 | |
287 - Change in situation or address of Registered Office | 03 July 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 03 July 2009 | |
353 - Register of members | 03 July 2009 | |
363a - Annual Return | 05 January 2009 | |
287 - Change in situation or address of Registered Office | 02 January 2009 | |
AA - Annual Accounts | 10 July 2008 | |
363s - Annual Return | 27 November 2007 | |
AA - Annual Accounts | 22 August 2007 | |
288a - Notice of appointment of directors or secretaries | 23 October 2006 | |
288b - Notice of resignation of directors or secretaries | 23 October 2006 | |
AA - Annual Accounts | 21 September 2006 | |
363s - Annual Return | 07 August 2006 | |
AA - Annual Accounts | 07 November 2005 | |
363s - Annual Return | 23 August 2005 | |
288a - Notice of appointment of directors or secretaries | 14 February 2005 | |
288b - Notice of resignation of directors or secretaries | 05 January 2005 | |
363s - Annual Return | 23 June 2004 | |
AA - Annual Accounts | 29 April 2004 | |
363s - Annual Return | 01 October 2003 | |
225 - Change of Accounting Reference Date | 03 May 2003 | |
395 - Particulars of a mortgage or charge | 30 January 2003 | |
395 - Particulars of a mortgage or charge | 25 January 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 August 2002 | |
RESOLUTIONS - N/A | 06 July 2002 | |
RESOLUTIONS - N/A | 06 July 2002 | |
RESOLUTIONS - N/A | 06 July 2002 | |
288a - Notice of appointment of directors or secretaries | 06 July 2002 | |
288a - Notice of appointment of directors or secretaries | 06 July 2002 | |
288b - Notice of resignation of directors or secretaries | 02 July 2002 | |
288b - Notice of resignation of directors or secretaries | 02 July 2002 | |
NEWINC - New incorporation documents | 02 July 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 29 January 2003 | Outstanding |
N/A |
Debenture | 24 January 2003 | Outstanding |
N/A |