Rylex Investments Ltd was registered on 19 June 2001 and are based in Middlesex, it has a status of "Active". We don't know the number of employees at Rylex Investments Ltd. The companies director is Bignall, Stephen.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BIGNALL, Stephen | 19 June 2001 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 July 2020 | |
PSC04 - N/A | 14 April 2020 | |
AA - Annual Accounts | 28 February 2020 | |
MR01 - N/A | 06 September 2019 | |
CS01 - N/A | 15 May 2019 | |
AA - Annual Accounts | 28 February 2019 | |
CS01 - N/A | 14 May 2018 | |
AA - Annual Accounts | 28 February 2018 | |
CS01 - N/A | 16 May 2017 | |
AA - Annual Accounts | 28 February 2017 | |
AR01 - Annual Return | 18 May 2016 | |
AA - Annual Accounts | 22 February 2016 | |
AR01 - Annual Return | 14 May 2015 | |
AA - Annual Accounts | 27 February 2015 | |
AR01 - Annual Return | 27 May 2014 | |
AA - Annual Accounts | 28 February 2014 | |
AR01 - Annual Return | 20 June 2013 | |
CH01 - Change of particulars for director | 20 June 2013 | |
CH03 - Change of particulars for secretary | 20 June 2013 | |
AA - Annual Accounts | 27 February 2013 | |
AR01 - Annual Return | 20 June 2012 | |
AA - Annual Accounts | 28 February 2012 | |
AR01 - Annual Return | 27 June 2011 | |
AA - Annual Accounts | 16 March 2011 | |
AA01 - Change of accounting reference date | 16 December 2010 | |
AR01 - Annual Return | 05 July 2010 | |
CH01 - Change of particulars for director | 05 July 2010 | |
AA - Annual Accounts | 29 May 2010 | |
363a - Annual Return | 06 July 2009 | |
AA - Annual Accounts | 02 July 2009 | |
363a - Annual Return | 20 June 2008 | |
AA - Annual Accounts | 07 February 2008 | |
395 - Particulars of a mortgage or charge | 17 October 2007 | |
363a - Annual Return | 27 July 2007 | |
395 - Particulars of a mortgage or charge | 05 July 2007 | |
AA - Annual Accounts | 29 June 2007 | |
395 - Particulars of a mortgage or charge | 23 November 2006 | |
395 - Particulars of a mortgage or charge | 20 October 2006 | |
395 - Particulars of a mortgage or charge | 05 October 2006 | |
363a - Annual Return | 22 August 2006 | |
AA - Annual Accounts | 27 June 2006 | |
225 - Change of Accounting Reference Date | 05 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 July 2005 | |
363s - Annual Return | 22 July 2005 | |
AA - Annual Accounts | 03 May 2005 | |
395 - Particulars of a mortgage or charge | 15 January 2005 | |
363s - Annual Return | 12 January 2005 | |
395 - Particulars of a mortgage or charge | 10 November 2004 | |
395 - Particulars of a mortgage or charge | 29 September 2004 | |
395 - Particulars of a mortgage or charge | 10 September 2004 | |
395 - Particulars of a mortgage or charge | 28 August 2004 | |
AA - Annual Accounts | 08 May 2004 | |
395 - Particulars of a mortgage or charge | 30 March 2004 | |
363s - Annual Return | 11 June 2003 | |
363s - Annual Return | 15 August 2002 | |
288b - Notice of resignation of directors or secretaries | 28 June 2001 | |
288b - Notice of resignation of directors or secretaries | 28 June 2001 | |
288a - Notice of appointment of directors or secretaries | 28 June 2001 | |
288a - Notice of appointment of directors or secretaries | 28 June 2001 | |
NEWINC - New incorporation documents | 19 June 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 September 2019 | Outstanding |
N/A |
Mortgage | 15 October 2007 | Outstanding |
N/A |
Legal charge | 02 July 2007 | Outstanding |
N/A |
Legal charge | 22 November 2006 | Outstanding |
N/A |
Legal charge | 13 October 2006 | Outstanding |
N/A |
Legal charge | 29 September 2006 | Outstanding |
N/A |
Legal charge | 05 January 2005 | Outstanding |
N/A |
Charge of deposit | 01 November 2004 | Outstanding |
N/A |
Legal charge | 24 September 2004 | Outstanding |
N/A |
Legal charge | 01 September 2004 | Outstanding |
N/A |
Legal charge | 24 August 2004 | Outstanding |
N/A |
Legal charge | 22 March 2004 | Outstanding |
N/A |