About

Registered Number: 03955767
Date of Incorporation: 24/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 18 Hangleton Lane, Portslade, Brighton, East Sussex, BN41 2FQ

 

Rymer Landscaping Ltd was registered on 24 March 2000 and has its registered office in Brighton, East Sussex. The organisation has 3 directors. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RYMER, Benjamin Langdale 20 April 2000 - 1
RYMER, Tom Irving 24 March 2000 11 December 2007 1
Secretary Name Appointed Resigned Total Appointments
RYMER, Kim 24 March 2000 01 April 2020 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CS01 - N/A 06 April 2020
TM02 - Termination of appointment of secretary 06 April 2020
AA - Annual Accounts 17 July 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 09 August 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 16 December 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 21 April 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 11 April 2011
CERTNM - Change of name certificate 03 December 2010
CONNOT - N/A 15 November 2010
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 28 March 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 07 April 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 29 April 2008
363s - Annual Return 31 January 2008
288b - Notice of resignation of directors or secretaries 21 December 2007
AA - Annual Accounts 20 December 2007
287 - Change in situation or address of Registered Office 07 September 2007
AA - Annual Accounts 11 January 2007
287 - Change in situation or address of Registered Office 11 October 2006
CERTNM - Change of name certificate 27 September 2006
363s - Annual Return 08 June 2006
AA - Annual Accounts 06 March 2006
363s - Annual Return 05 July 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 26 August 2004
AA - Annual Accounts 06 March 2004
363s - Annual Return 04 June 2003
AA - Annual Accounts 27 March 2003
363s - Annual Return 03 May 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
AA - Annual Accounts 05 February 2002
363s - Annual Return 17 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2001
288a - Notice of appointment of directors or secretaries 16 April 2000
288a - Notice of appointment of directors or secretaries 16 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
287 - Change in situation or address of Registered Office 06 April 2000
NEWINC - New incorporation documents 24 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.