RYNESS HOLDINGS LIMITED - NEWBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-17 View Report
Accounts. Accounts type dormant. 2023-08-16 View Report
Confirmation statement. Statement with no updates. 2023-01-11 View Report
Accounts. Accounts type dormant. 2022-07-21 View Report
Confirmation statement. Statement with no updates. 2022-01-19 View Report
Accounts. Accounts type dormant. 2021-09-10 View Report
Confirmation statement. Statement with no updates. 2021-01-11 View Report
Accounts. Accounts type dormant. 2020-10-05 View Report
Confirmation statement. Statement with no updates. 2020-01-14 View Report
Accounts. Accounts type dormant. 2019-07-26 View Report
Confirmation statement. Statement with no updates. 2019-01-24 View Report
Accounts. Accounts type dormant. 2018-10-06 View Report
Confirmation statement. Statement with no updates. 2018-01-10 View Report
Persons with significant control. Cessation date: 2018-01-01. Psc name: Nigel John Palmer. 2018-01-08 View Report
Persons with significant control. Notification date: 2018-01-01. Psc name: Leo Yu. 2018-01-08 View Report
Officers. Termination date: 2018-01-01. Officer name: Nigel John Palmer. 2018-01-08 View Report
Officers. Termination date: 2018-01-01. Officer name: Steven Westbrook. 2018-01-08 View Report
Officers. Officer name: Mr Leo Yu. Appointment date: 2018-01-01. 2018-01-08 View Report
Officers. Appointment date: 2018-01-01. Officer name: Mr Leo Yu. 2018-01-08 View Report
Officers. Officer name: Mr Steven Westbrook. Change date: 2018-01-01. 2018-01-08 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Newbury Investments (Uk) Ltd. 2018-01-08 View Report
Accounts. Accounts type dormant. 2017-09-27 View Report
Confirmation statement. Statement with updates. 2017-01-10 View Report
Accounts. Accounts type dormant. 2016-10-04 View Report
Annual return. With made up date full list shareholders. 2016-01-28 View Report
Accounts. Accounts type dormant. 2015-10-03 View Report
Annual return. With made up date full list shareholders. 2015-01-14 View Report
Accounts. Accounts type full. 2014-10-06 View Report
Officers. Officer name: Marianne Roberts. Termination date: 2014-09-02. 2014-09-02 View Report
Officers. Officer name: Leo Yiu Sing Yu. Termination date: 2014-09-02. 2014-09-02 View Report
Annual return. With made up date full list shareholders. 2014-04-02 View Report
Officers. Officer name: Mr Steven Westbrook. 2014-04-02 View Report
Officers. Officer name: Mr Steven Westbrook. 2014-04-01 View Report
Officers. Officer name: Mr Nigel John Palmer. 2014-04-01 View Report
Address. Old address: Po Box 1 Edmundson House Tatton Street Knutsford Cheshire WA16 6AY United Kingdom. 2014-04-01 View Report
Officers. Officer name: Leo Yu. 2014-04-01 View Report
Address. Change date: 2014-04-01. Old address: Unit 13-17 Baron Street London N1 9NH. 2014-04-01 View Report
Officers. Officer name: Mr Steven Westbrook. 2014-01-29 View Report
Officers. Officer name: Mr Nigel John Palmer. 2014-01-29 View Report
Capital. Capital allotment shares. 2014-01-10 View Report
Resolution. Description: Resolutions. 2014-01-10 View Report
Officers. Officer name: Roger Goddard. 2014-01-07 View Report
Officers. Officer name: Mr Leo Yu. 2013-09-26 View Report
Officers. Officer name: Sean Mcevoy. 2013-09-23 View Report
Accounts. Accounts type dormant. 2013-09-18 View Report
Officers. Officer name: James Shortridge. 2013-07-19 View Report
Officers. Officer name: Leo Yiu Sing Yu. 2013-06-10 View Report
Officers. Officer name: Marianne Roberts. 2013-06-10 View Report
Annual return. With made up date full list shareholders. 2013-01-14 View Report
Address. Move registers to sail company. 2013-01-14 View Report