DJ RYHOPE LIMITED

Dere Street House Bowburn North Industrial Estate Dere Street House Bowburn North Industrial Estate, Durham, DH6 5PF, England
StatusACTIVE
Company No.09955177
CategoryPrivate Limited Company
Incorporated18 Jan 2016
Age8 years, 4 months, 20 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 08 Aug 2023

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 08 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 08 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 08 Aug 2023

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 12 Sep 2022

Action Date: 27 Jul 2022

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2022-07-27

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 15 Jan 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 18 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANY STUDENT HOMES LIMITED

4 WATERLOO STREET,NEWCASTLE UPON TYNE,NE1 4DG

Number:11102777
Status:ACTIVE
Category:Private Limited Company

COOLTECH LEISURE LIMITED

1ST FLOOR 2 WOODBERRY GROVE,LONDON,N12 0DR

Number:06975343
Status:ACTIVE
Category:Private Limited Company

HETU HOLDINGS LIMITED

FLAT 1, 73,LONDON,SW11 6HD

Number:11378461
Status:ACTIVE
Category:Private Limited Company

IN-WAY LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11727878
Status:ACTIVE
Category:Private Limited Company

KENSART SOLUTIONS LIMITED

12 PROVIDENCE AVENUE,HARROW,HA2 0WN

Number:08543820
Status:ACTIVE
Category:Private Limited Company

SANDS PATISSERIE LIMITED

20 TILEYARD ROAD,LONDON,N7 9AH

Number:06632002
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