RYVE DEVELOPMENTS LIMITED

Vicarage Court Vicarage Court, Swindon, SN3 4NE, England
StatusACTIVE
Company No.07013826
CategoryPrivate Limited Company
Incorporated09 Sep 2009
Age14 years, 8 months, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 20 Apr 2018

Action Date: 30 Mar 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-03-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ryan Whitefield

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 05 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Whitefield

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Pearson

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ryan Lee Whitefield

Documents

View document PDF

Incorporation company

Date: 09 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BES UTILITIES LLP

PARKSIDE STAND FLEETWOOD TOWN FOOTBALL CLUB,FLEETWOOD,FY7 6TX

Number:OC349424
Status:ACTIVE
Category:Limited Liability Partnership

EXTRASPACE LIMITED

168 CHURCH ROAD,EAST SUSSEX,BN3 2DL

Number:03019848
Status:ACTIVE
Category:Private Limited Company

GREENWIRE SOLAR LTD

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

HUX INVESTMENTS LIMITED

10925361: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:10925361
Status:ACTIVE
Category:Private Limited Company

JGT U.K. LIMITED

40 MILTON CLOSE,HENLEY ON THAMES,RG9 1UJ

Number:10641977
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source