RYVE DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 07013826 |
Category | Private Limited Company |
Incorporated | 09 Sep 2009 |
Age | 14 years, 8 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
RYVE DEVELOPMENTS LIMITED is an active private limited company with number 07013826. It was incorporated 14 years, 8 months, 23 days ago, on 09 September 2009. The company address is Vicarage Court Vicarage Court, Swindon, SN3 4NE, England.
Company Fillings
Accounts with accounts type micro entity
Date: 21 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 14 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change to a person with significant control
Date: 20 Jan 2023
Action Date: 16 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-16
Psc name: Adam Whitefield
Documents
Change person director company with change date
Date: 20 Jan 2023
Action Date: 16 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-16
Officer name: Mrs Catherine Whitefield
Documents
Change person director company with change date
Date: 20 Jan 2023
Action Date: 16 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-16
Officer name: Mr Adam Whitefield
Documents
Confirmation statement with no updates
Date: 05 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Change to a person with significant control
Date: 17 Jun 2022
Action Date: 17 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-17
Psc name: Adam Whitefield
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2022
Action Date: 17 Jun 2022
Category: Address
Type: AD01
Old address: 1 Overton Gardens Swindon Wiltshire SN3 4LZ
New address: Vicarage Court 160 Ermin Street Swindon SN3 4NE
Change date: 2022-06-17
Documents
Accounts with accounts type micro entity
Date: 24 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 14 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type micro entity
Date: 06 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 09 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type micro entity
Date: 28 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Appoint person director company with name date
Date: 24 Jan 2020
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Catherine Whitefield
Appointment date: 2019-10-01
Documents
Confirmation statement with no updates
Date: 10 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts amended with accounts type micro entity
Date: 19 Jun 2019
Action Date: 30 Sep 2017
Category: Accounts
Type: AAMD
Made up date: 2017-09-30
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 18 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Capital allotment shares
Date: 20 Apr 2018
Action Date: 30 Mar 2018
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2018-03-30
Documents
Change to a person with significant control
Date: 20 Apr 2018
Action Date: 30 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Adam Whitefield
Change date: 2018-03-30
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 03 Jan 2018
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Change to a person with significant control
Date: 03 Jan 2018
Action Date: 03 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-03
Psc name: Adam Whitefield
Documents
Change person director company with change date
Date: 03 Jan 2018
Action Date: 03 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-03
Officer name: Mr Adam Whitefield
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 22 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-22
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 09 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-09
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 09 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-09
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2014
Action Date: 09 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-09
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2013
Action Date: 09 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-09
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Termination secretary company with name
Date: 15 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ryan Whitefield
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2012
Action Date: 09 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-09
Documents
Change registered office address company with date old address
Date: 03 Aug 2012
Action Date: 03 Aug 2012
Category: Address
Type: AD01
Old address: 49 William Street Swindon Wiltshire SN1 5LB United Kingdom
Change date: 2012-08-03
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2011
Action Date: 09 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-09
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2010
Action Date: 09 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-09
Documents
Change person director company with change date
Date: 05 Nov 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-01
Officer name: Mr Mark Pearson
Documents
Change registered office address company with date old address
Date: 05 Nov 2010
Action Date: 05 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-05
Old address: Victoria Chambers 120 Victoria Road Old Town Swindon Wiltshire SN1 3BH
Documents
Appoint person director company with name
Date: 05 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Whitefield
Documents
Termination director company with name
Date: 05 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Pearson
Documents
Appoint person secretary company with name
Date: 15 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ryan Lee Whitefield
Documents
Some Companies
PARKSIDE STAND FLEETWOOD TOWN FOOTBALL CLUB,FLEETWOOD,FY7 6TX
Number: | OC349424 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
168 CHURCH ROAD,EAST SUSSEX,BN3 2DL
Number: | 03019848 |
Status: | ACTIVE |
Category: | Private Limited Company |
OCTOBER COTTAGE BROADLAYINGS,NEWBURY,RG20 9TT
Number: | 07682052 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLDEN ENGINEERING & CONSTRUCTION LTD
69 EDGEHILL RD,MITCHAM,CR4 2HZ
Number: | 06533851 |
Status: | ACTIVE |
Category: | Private Limited Company |
10925361: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 10925361 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 MILTON CLOSE,HENLEY ON THAMES,RG9 1UJ
Number: | 10641977 |
Status: | ACTIVE |
Category: | Private Limited Company |