DJ RYHOPE LIMITED
Status | ACTIVE |
Company No. | 09955177 |
Category | Private Limited Company |
Incorporated | 18 Jan 2016 |
Age | 8 years, 4 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
DJ RYHOPE LIMITED is an active private limited company with number 09955177. It was incorporated 8 years, 4 months, 20 days ago, on 18 January 2016. The company address is Dere Street House Bowburn North Industrial Estate Dere Street House Bowburn North Industrial Estate, Durham, DH6 5PF, England.
Company Fillings
Confirmation statement with no updates
Date: 10 Jan 2024
Action Date: 30 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-30
Documents
Change to a person with significant control
Date: 08 Nov 2023
Action Date: 08 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Francis Hogan
Change date: 2023-11-08
Documents
Accounts with accounts type small
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Capital variation of rights attached to shares
Date: 08 Aug 2023
Category: Capital
Type: SH10
Documents
Resolution
Date: 08 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 08 Aug 2023
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 07 Dec 2022
Action Date: 30 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-30
Documents
Accounts with accounts type small
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Notification of a person with significant control
Date: 12 Sep 2022
Action Date: 27 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-07-27
Psc name: Wst Investments Limited
Documents
Capital allotment shares
Date: 12 Sep 2022
Action Date: 27 Jul 2022
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2022-07-27
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2022
Action Date: 14 Mar 2022
Category: Address
Type: AD01
Old address: The Farm House Hedley Hill Farm Cornsay Colliery County Durham DH7 9EX United Kingdom
New address: Dere Street House Bowburn North Industrial Estate Bowburn Durham DH6 5PF
Change date: 2022-03-14
Documents
Confirmation statement with no updates
Date: 28 Feb 2022
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-14
Documents
Accounts with accounts type dormant
Date: 09 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Feb 2021
Action Date: 20 Jan 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-01-20
Charge number: 099551770001
Documents
Resolution
Date: 15 Jan 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 14 Jan 2021
Action Date: 14 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Marie Elizabeth Mcquaid
Appointment date: 2021-01-14
Documents
Appoint person director company with name date
Date: 14 Jan 2021
Action Date: 14 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Dawn Kane
Appointment date: 2021-01-14
Documents
Confirmation statement with updates
Date: 14 Jan 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-14
Documents
Notification of a person with significant control
Date: 14 Jan 2021
Action Date: 14 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-01-14
Psc name: Michael Francis Hogan
Documents
Cessation of a person with significant control
Date: 14 Jan 2021
Action Date: 14 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Vbturnbull Limited
Cessation date: 2021-01-14
Documents
Termination director company with name termination date
Date: 14 Jan 2021
Action Date: 14 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-14
Officer name: Alexander John Turnbull
Documents
Accounts with accounts type dormant
Date: 15 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person secretary company with change date
Date: 06 Feb 2020
Action Date: 04 Feb 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Philip Sydney Coates
Change date: 2020-02-04
Documents
Confirmation statement with no updates
Date: 05 Feb 2020
Action Date: 17 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-17
Documents
Change person director company with change date
Date: 04 Feb 2020
Action Date: 04 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-04
Officer name: Mr Michael Francis Hogan
Documents
Accounts with accounts type dormant
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2019
Action Date: 17 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-17
Documents
Accounts with accounts type dormant
Date: 11 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2018
Action Date: 17 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-17
Documents
Accounts with accounts type dormant
Date: 05 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 17 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-17
Documents
Termination director company with name termination date
Date: 24 Aug 2016
Action Date: 22 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-22
Officer name: John Patrick Hughes
Documents
Change account reference date company current shortened
Date: 30 Mar 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2017-01-31
New date: 2016-12-31
Documents
Some Companies
4 WATERLOO STREET,NEWCASTLE UPON TYNE,NE1 4DG
Number: | 11102777 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR 2 WOODBERRY GROVE,LONDON,N12 0DR
Number: | 06975343 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1, 73,LONDON,SW11 6HD
Number: | 11378461 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11727878 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 PROVIDENCE AVENUE,HARROW,HA2 0WN
Number: | 08543820 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 TILEYARD ROAD,LONDON,N7 9AH
Number: | 06632002 |
Status: | ACTIVE |
Category: | Private Limited Company |