RYE CLOSE FARMING COMPANY

Rye Close Rye Close, Carlisle, CA6 4NE, Cumbria
StatusACTIVE
Company No.07826129
Category
Incorporated27 Oct 2011
Age12 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

RYE CLOSE FARMING COMPANY is an active with number 07826129. It was incorporated 12 years, 6 months, 19 days ago, on 27 October 2011. The company address is Rye Close Rye Close, Carlisle, CA6 4NE, Cumbria.



Company Fillings

Change sail address company with old address new address

Date: 25 Apr 2024

Category: Address

Type: AD02

Old address: Bute House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW United Kingdom

New address: James Watson House Montgomery Way Rosehill Carlisle CA1 2UU

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-14

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-23

Officer name: Mr William Beattie Moscrop

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Aug 2017

Action Date: 01 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-08-01

Psc name: Mr William Beattie Moscrop

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 27 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2012

Action Date: 27 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-27

Documents

View document PDF

Move registers to sail company

Date: 05 Nov 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 05 Nov 2012

Category: Address

Type: AD02

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Jan 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Nov 2011

Action Date: 30 Nov 2011

Category: Address

Type: AD01

Old address: 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ

Change date: 2011-11-30

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Edward Moscrop

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Charles Moscrop

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Beattie Moscrop

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon Round

Documents

View document PDF

Incorporation company

Date: 27 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

G-MAC AUTO SERVICES LIMITED

2ND FLOOR, LONDON HOUSE,POYNTON,SK12 1YP

Number:11459909
Status:ACTIVE
Category:Private Limited Company

GREEN DAYS GOLF HOLIDAYS LIMITED

GRANGE COTTAGE,ABERGAVENNY,NP7 9DF

Number:09515684
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MARTIN CONTRACTS (NI) LTD

33 BRIDGE ROAD,BALLYMENA,BT44 9AN

Number:NI037962
Status:ACTIVE
Category:Private Limited Company

MERIDIAN CONSTRUCTION LTD

34 RED BARRACKS ROAD,LONDON,SE18 5SQ

Number:09490333
Status:ACTIVE
Category:Private Limited Company

SEDIAS 1ST LIMITED

9 KING STREET,INVERURIE,AB51 0EQ

Number:SC459643
Status:ACTIVE
Category:Private Limited Company

SERE LIMITED

7-13 BOUCHER ROAD,BELFAST,BT12 6HR

Number:NI032529
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