RYDER PARTNERS LIMITED

15 Warwick Close, Hampton, TW12 2UA, England
StatusACTIVE
Company No.11789132
CategoryPrivate Limited Company
Incorporated25 Jan 2019
Age5 years, 4 months, 20 days
JurisdictionEngland Wales

SUMMARY

RYDER PARTNERS LIMITED is an active private limited company with number 11789132. It was incorporated 5 years, 4 months, 20 days ago, on 25 January 2019. The company address is 15 Warwick Close, Hampton, TW12 2UA, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 25 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2023

Action Date: 25 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2022

Action Date: 25 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-25

Documents

View document PDF

Change to a person with significant control

Date: 03 Feb 2022

Action Date: 03 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kanwar Gurmohan Singh

Change date: 2022-02-03

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2022

Action Date: 03 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kanwar Gurmohan Singh

Change date: 2022-02-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-23

Old address: 8 Stanley Gardens Road Teddington TW11 8SZ United Kingdom

New address: 15 Warwick Close Hampton TW12 2UA

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 19 Jul 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-01-25

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-25

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 16 Jul 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-01-24

Documents

View document PDF

Capital allotment shares

Date: 28 May 2021

Action Date: 26 Jan 2021

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2021-01-26

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Apr 2020

Action Date: 02 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-04-02

Psc name: Danijela Singh

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Apr 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Maksim Vassiljev

Cessation date: 2020-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2019

Action Date: 27 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-27

Officer name: Mrs Danijela Singh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2019

Action Date: 31 Aug 2019

Category: Address

Type: AD01

New address: 8 Stanley Gardens Road Teddington TW11 8SZ

Old address: 28 Pellipar Close London N13 4AG United Kingdom

Change date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2019

Action Date: 27 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-27

Officer name: Maksim Vassiljev

Documents

View document PDF

Change account reference date company current extended

Date: 03 Jul 2019

Action Date: 31 May 2020

Category: Accounts

Type: AA01

Made up date: 2020-01-31

New date: 2020-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-16

Officer name: Mr Kanwar Gurmohan Singh

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Danijela Singh

Termination date: 2019-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2019

Action Date: 23 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Danijela Singh

Appointment date: 2019-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-21

Officer name: Danijela Singh

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kanwar Gurmohan Singh

Change date: 2019-03-20

Documents

View document PDF

Incorporation company

Date: 25 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVE WALKER WEALTH MANAGEMENT LTD

40 TRADLIN CIRCLE,ABERDEEN,AB21 0LA

Number:SC578075
Status:ACTIVE
Category:Private Limited Company

HINDE HOUSE PROPERTY RTM COMPANY LIMITED

SUITE 3 THE OAST,SITTINGBOURNE,ME10 4HE

Number:10682725
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KYLEMORE INVESTMENTS LIMITED

118 OLD MILTON ROAD,NEW MILTON,BH25 6EB

Number:08859569
Status:ACTIVE
Category:Private Limited Company

NORTHAMPTON MOTOR GROUP LTD

30 FRANK LARGE WALK,NORTHAMPTON,NN5 4UP

Number:11416294
Status:ACTIVE
Category:Private Limited Company

PROJECT 1975 LIMITED

11 ORCHARD AVENUE,BOLTON,BL1 8PZ

Number:11469264
Status:ACTIVE
Category:Private Limited Company

SAGA CRUISES I LIMITED

ENBROOK PARK,FOLKESTONE,CT20 3SE

Number:04734182
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