About

Registered Number: 05631422
Date of Incorporation: 21/11/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, ME20 7DX,

 

Established in 2005, Rymax Estates Usa Ltd has its registered office in Aylesford, Kent, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. There is only one director listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
REES, John Michael 31 January 2010 14 January 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 14 January 2020
AA - Annual Accounts 13 January 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 27 November 2018
PSC07 - N/A 27 November 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 27 November 2017
PSC01 - N/A 10 July 2017
AD01 - Change of registered office address 05 January 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 30 November 2016
AD01 - Change of registered office address 06 April 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 26 November 2014
CH01 - Change of particulars for director 19 May 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 27 November 2013
CH03 - Change of particulars for secretary 16 September 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 01 December 2011
TM01 - Termination of appointment of director 01 December 2011
CH01 - Change of particulars for director 09 June 2011
AD01 - Change of registered office address 23 May 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 23 November 2010
TM02 - Termination of appointment of secretary 10 February 2010
AP03 - Appointment of secretary 10 February 2010
AP01 - Appointment of director 10 February 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
287 - Change in situation or address of Registered Office 01 December 2008
363a - Annual Return 21 November 2008
CERTNM - Change of name certificate 06 June 2008
CERTNM - Change of name certificate 23 February 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
363a - Annual Return 12 December 2007
288c - Notice of change of directors or secretaries or in their particulars 12 December 2007
287 - Change in situation or address of Registered Office 01 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
AA - Annual Accounts 01 October 2007
225 - Change of Accounting Reference Date 01 October 2007
363a - Annual Return 20 December 2006
NEWINC - New incorporation documents 21 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.