Ryedale Homes Ltd was setup in 1999, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Clough, Jonathan Anthony, Clough, Diana Ruth.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLOUGH, Jonathan Anthony | 15 September 2000 | - | 1 |
CLOUGH, Diana Ruth | 31 March 2000 | 01 December 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 07 May 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 February 2019 | |
AA - Annual Accounts | 12 July 2018 | |
CS01 - N/A | 01 December 2017 | |
AA - Annual Accounts | 06 July 2017 | |
CS01 - N/A | 07 January 2017 | |
AA - Annual Accounts | 13 July 2016 | |
AR01 - Annual Return | 07 December 2015 | |
AD01 - Change of registered office address | 07 December 2015 | |
AA - Annual Accounts | 23 July 2015 | |
AR01 - Annual Return | 24 December 2014 | |
AA - Annual Accounts | 22 June 2014 | |
AR01 - Annual Return | 05 December 2013 | |
AA - Annual Accounts | 22 June 2013 | |
AR01 - Annual Return | 05 December 2012 | |
AA - Annual Accounts | 19 April 2012 | |
AR01 - Annual Return | 15 December 2011 | |
AD01 - Change of registered office address | 15 December 2011 | |
CH01 - Change of particulars for director | 14 December 2011 | |
CH03 - Change of particulars for secretary | 14 December 2011 | |
AA - Annual Accounts | 07 April 2011 | |
AR01 - Annual Return | 02 December 2010 | |
TM01 - Termination of appointment of director | 01 December 2010 | |
AA - Annual Accounts | 04 August 2010 | |
AR01 - Annual Return | 09 January 2010 | |
CH01 - Change of particulars for director | 09 January 2010 | |
CH01 - Change of particulars for director | 09 January 2010 | |
CH01 - Change of particulars for director | 09 January 2010 | |
AA - Annual Accounts | 12 September 2009 | |
363a - Annual Return | 20 October 2008 | |
AA - Annual Accounts | 07 August 2008 | |
363a - Annual Return | 23 October 2007 | |
AA - Annual Accounts | 02 August 2007 | |
363a - Annual Return | 18 October 2006 | |
AA - Annual Accounts | 04 July 2006 | |
363a - Annual Return | 28 November 2005 | |
AA - Annual Accounts | 18 August 2005 | |
363s - Annual Return | 11 November 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 November 2004 | |
AA - Annual Accounts | 16 July 2004 | |
363s - Annual Return | 07 November 2003 | |
AA - Annual Accounts | 08 March 2003 | |
363s - Annual Return | 23 December 2002 | |
AA - Annual Accounts | 27 June 2002 | |
363s - Annual Return | 02 November 2001 | |
AA - Annual Accounts | 27 June 2001 | |
363s - Annual Return | 31 October 2000 | |
288a - Notice of appointment of directors or secretaries | 21 September 2000 | |
288a - Notice of appointment of directors or secretaries | 31 May 2000 | |
288a - Notice of appointment of directors or secretaries | 31 May 2000 | |
288a - Notice of appointment of directors or secretaries | 31 May 2000 | |
288b - Notice of resignation of directors or secretaries | 19 October 1999 | |
288b - Notice of resignation of directors or secretaries | 19 October 1999 | |
287 - Change in situation or address of Registered Office | 19 October 1999 | |
NEWINC - New incorporation documents | 15 October 1999 |