100 RYE STREET LTD - BISHOP'S STORTFORD


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

Description Filing date
Accounts. Accounts type unaudited abridged. 2023-05-31 View Report
Accounts. Accounts type unaudited abridged. 2023-05-31 View Report
Gazette. Gazette filings brought up to date. 2023-05-05 View Report
Confirmation statement. Statement with no updates. 2023-05-04 View Report
Gazette. Gazette notice compulsory. 2023-05-02 View Report
Officers. Change date: 2023-03-09. Officer name: Miss Kelly Eagle. 2023-03-09 View Report
Confirmation statement. Statement with no updates. 2022-04-19 View Report
Mortgage. Charge number: 099937690002. 2021-08-17 View Report
Mortgage. Charge number: 099937690003. 2021-08-17 View Report
Mortgage. Charge creation date: 2021-08-12. Charge number: 099937690004. 2021-08-13 View Report
Accounts. Accounts type total exemption full. 2021-05-28 View Report
Confirmation statement. Statement with updates. 2021-04-27 View Report
Persons with significant control. Psc name: Simon North. Cessation date: 2021-04-06. 2021-04-14 View Report
Officers. Termination date: 2021-04-06. Officer name: Simon North. 2021-04-14 View Report
Persons with significant control. Psc name: Kelly Eagle. Notification date: 2021-04-06. 2021-04-14 View Report
Officers. Appointment date: 2021-04-07. Officer name: Miss Kelly Eagle. 2021-04-14 View Report
Confirmation statement. Statement with updates. 2020-05-20 View Report
Accounts. Accounts type full. 2020-03-03 View Report
Persons with significant control. Notification date: 2019-09-02. Psc name: Simon North. 2019-12-02 View Report
Persons with significant control. Psc name: Eco Vista Plc. Cessation date: 2019-09-02. 2019-11-29 View Report
Accounts. Accounts type unaudited abridged. 2019-05-31 View Report
Confirmation statement. Statement with no updates. 2019-05-03 View Report
Mortgage. Charge number: 099937690001. 2019-01-16 View Report
Mortgage. Charge number: 099937690003. Charge creation date: 2019-01-08. 2019-01-08 View Report
Mortgage. Charge creation date: 2019-01-08. Charge number: 099937690002. 2019-01-08 View Report
Officers. Officer name: Louise Clare Hardwidge. Termination date: 2018-11-27. 2018-11-27 View Report
Officers. Appointment date: 2018-11-27. Officer name: Mr Simon North. 2018-11-27 View Report
Officers. Change date: 2017-09-09. Officer name: Miss Louise Clare Stokely. 2018-11-06 View Report
Confirmation statement. Statement with updates. 2018-06-27 View Report
Accounts. Accounts type unaudited abridged. 2018-05-16 View Report
Address. New address: Millars 3 Southmill Road Bishop's Stortford Hertfordshire CM23 3DH. Old address: Millars 3 Southmill Road Bishop's Stortford CM23 3DH England. Change date: 2018-03-08. 2018-03-08 View Report
Officers. Officer name: Mrs Louise Clare Stokely. Change date: 2017-11-01. 2018-02-09 View Report
Address. Change date: 2017-10-10. Old address: 100 Rye Street Bishop's Stortford Hertfordshire CM23 2HH England. New address: Millars 3 Southmill Road Bishop's Stortford CM23 3DH. 2017-10-10 View Report
Address. New address: 100 Rye Street Bishop's Stortford Hertfordshire CM23 2HH. Change date: 2017-09-25. Old address: Millars 3 Southmill Road Bishop's Stortford Hertfordshire CM23 3DH United Kingdom. 2017-09-25 View Report
Address. Old address: Millars 3 Southmill Road South End Bishop's Stortford Hertfordshire CM23 3DH United Kingdom. New address: Millars 3 Southmill Road Bishop's Stortford Hertfordshire CM23 3DH. Change date: 2017-09-21. 2017-09-21 View Report
Address. New address: Millars 3 Southmill Road South End Bishop's Stortford Hertfordshire CM23 3DH. Old address: 100 Rye Street Bishop's Stortford Hertfordshire CM23 2HH England. Change date: 2017-09-21. 2017-09-21 View Report
Mortgage. Charge creation date: 2017-07-07. Charge number: 099937690001. 2017-07-27 View Report
Confirmation statement. Statement with updates. 2017-05-20 View Report
Accounts. Accounts type micro entity. 2017-05-19 View Report
Accounts. Change account reference date company previous shortened. 2017-05-19 View Report
Annual return. With made up date full list shareholders. 2016-05-03 View Report
Officers. Termination director company. 2016-05-03 View Report
Officers. Termination date: 2016-04-27. Officer name: Varun Jairath. 2016-04-27 View Report
Officers. Officer name: Mrs Louise Clare Stokely. Appointment date: 2016-04-14. 2016-04-14 View Report
Address. Old address: 6 Coronet Mansions Ealing Road Wembley HA0 4AZ England. Change date: 2016-04-14. New address: 100 Rye Street Rye Street Bishop's Stortford Hertfordshire CM23 2HH. 2016-04-14 View Report
Officers. Appointment date: 2016-02-25. Officer name: Mr Varun Jairath. 2016-02-25 View Report
Address. Change date: 2016-02-25. Old address: Toplinepay 31139 20-22 Wenlock Road London N1 7GU England. New address: 6 Coronet Mansions Ealing Road Wembley HA0 4AZ. 2016-02-25 View Report
Officers. Termination director company. 2016-02-16 View Report
Officers. Officer name: Tori Louise Phillips. Termination date: 2016-02-13. 2016-02-13 View Report
Incorporation. Capital: GBP 1 2016-02-09 View Report