-
RYEWISE PROPERTIES LIMITED - C/O Kre Corporate Recovery Llp First Floor Hedrich House, 14-16 Cross Street, Reading, Berkshire, United Kingdom
Company Information
- Company registration number
- 02552311
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O Kre Corporate Recovery Llp First Floor Hedrich House
- 14-16 Cross Street
- Reading
- Berkshire
- RG1 1SN C/O Kre Corporate Recovery Llp First Floor Hedrich House, 14-16 Cross Street, Reading, Berkshire, RG1 1SN UK
Management
- Managing Directors
- TAYLOR, Richard Winton
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 1990-10-26
- Dissolved on
- 2019-06-02
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- -
- Mr Richard Winton Taylor
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2017-11-05
-
RYEWISE PROPERTIES LIMITED Company Description
- RYEWISE PROPERTIES LIMITED is a ltd registered in United Kingdom with the Company reg no 02552311. Its current trading status is "closed". It was registered 1990-10-26. It has declared SIC or NACE codes as "41100". It has 1 director The latest accounts are filed up to 2017-11-05.It can be contacted at C/o Kre Corporate Recovery Llp First Floor Hedrich House .
Get RYEWISE PROPERTIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ryewise Properties Limited - C/O Kre Corporate Recovery Llp First Floor Hedrich House, 14-16 Cross Street, Reading, Berkshire, United Kingdom
Did you know? kompany provides original and official company documents for RYEWISE PROPERTIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2019
-
gazette-dissolved-liquidation (2019-06-02) - GAZ2
-
resolution (2019-01-11) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2019-01-11) - LIQ01
-
liquidation-voluntary-appointment-of-liquidator (2019-01-11) - 600
-
liquidation-voluntary-members-return-of-final-meeting (2019-03-02) - LIQ13
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-25) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-16) - AD01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-11-05) - CS01
-
cessation-of-a-person-with-significant-control (2018-11-05) - PSC07
-
change-to-a-person-with-significant-control (2018-11-05) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2018-07-31) - AA
-
mortgage-satisfy-charge-full (2018-12-05) - MR04
-
termination-secretary-company-with-name-termination-date (2018-11-29) - TM02
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-11-28) - PSC01
-
confirmation-statement-with-no-updates (2017-11-28) - CS01
-
withdrawal-of-a-person-with-significant-control-statement (2017-11-28) - PSC09
-
accounts-with-accounts-type-total-exemption-small (2017-07-28) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-15) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-07-26) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-07-29) - AA
-
termination-secretary-company-with-name-termination-date (2015-12-07) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-09) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-30) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-07-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-05) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-08-02) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-07-28) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-08-05) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-08-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-19) - AR01
-
change-person-secretary-company-with-change-date (2009-12-16) - CH03
-
change-person-director-company-with-change-date (2009-12-16) - CH01
keyboard_arrow_right 2008
-
legacy (2008-12-10) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-09-01) - AA
-
legacy (2008-01-07) - 363s
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-09-05) - AA
-
legacy (2007-02-01) - 363s
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-09-04) - AA
-
legacy (2006-02-24) - 395
-
legacy (2006-01-31) - 363s
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-09-08) - AA
-
legacy (2005-02-04) - 363s
keyboard_arrow_right 2004
-
legacy (2004-09-10) - 287
-
accounts-with-accounts-type-small (2004-09-03) - AA
keyboard_arrow_right 2003
-
legacy (2003-12-22) - 363s
-
accounts-with-accounts-type-small (2003-09-04) - AA
keyboard_arrow_right 2002
-
legacy (2002-08-09) - 395
-
legacy (2002-08-31) - 403a
-
legacy (2002-11-06) - 363s
-
accounts-with-accounts-type-small (2002-09-04) - AA
keyboard_arrow_right 2001
-
accounts-with-accounts-type-total-exemption-small (2001-09-04) - AA
keyboard_arrow_right 2000
-
legacy (2000-11-17) - 288a
-
legacy (2000-11-10) - 363s
-
accounts-with-accounts-type-small (2000-09-04) - AA
keyboard_arrow_right 1999
-
legacy (1999-11-25) - 363s
-
accounts-with-accounts-type-small (1999-08-26) - AA
keyboard_arrow_right 1998
-
legacy (1998-11-06) - 363s
-
accounts-with-accounts-type-small (1998-09-01) - AA
keyboard_arrow_right 1997
-
legacy (1997-11-28) - 363s
-
accounts-with-accounts-type-small (1997-08-11) - AA
keyboard_arrow_right 1996
-
accounts-with-accounts-type-small (1996-09-04) - AA
-
legacy (1996-11-11) - 363s
keyboard_arrow_right 1995
-
accounts-with-accounts-type-small (1995-07-24) - AA
-
selection-of-mortgage-documents-registered-before-January-1995 (1995-01-01) - PRE95M
-
legacy (1995-11-17) - 363s
keyboard_arrow_right 1994
-
legacy (1994-11-09) - 363s
-
accounts-with-accounts-type-small (1994-08-02) - AA
keyboard_arrow_right 1993
-
legacy (1993-11-30) - 363s
-
legacy (1993-09-29) - 395
-
legacy (1993-09-12) - 288
-
accounts-with-accounts-type-dormant (1993-02-26) - AA
-
legacy (1993-02-10) - 363s
keyboard_arrow_right 1992
-
gazette-notice-compulsary (1992-05-12) - GAZ1
-
legacy (1992-05-14) - 363(287)
-
legacy (1992-05-14) - 363b
-
gazette-filings-brought-up-to-date (1992-05-14) - DISS40
-
accounts-with-accounts-type-dormant (1992-05-14) - AA
-
resolution (1992-05-14) - RESOLUTIONS
keyboard_arrow_right 1990
-
resolution (1990-11-27) - RESOLUTIONS
-
legacy (1990-11-26) - 288
-
legacy (1990-11-15) - 287
-
incorporation-company (1990-10-26) - NEWINC