(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 2nd, September 2023
| accounts
|
Free Download
(33 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 9th, August 2022
| accounts
|
Free Download
(33 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 12th, August 2021
| accounts
|
Free Download
(35 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 13th, July 2020
| accounts
|
Free Download
(33 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 13th, March 2020
| accounts
|
Free Download
(33 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 8th, August 2018
| accounts
|
Free Download
(29 pages)
|
(AD01) Address change date: Fri, 2nd Mar 2018. New Address: Unit 18 Riverway Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP. Previous address: Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom
filed on: 2nd, March 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 11th Oct 2017. New Address: Third Floor Broad Quay House Prince Street Bristol BS1 4DJ. Previous address: Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom
filed on: 11th, October 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 6th Sep 2017. New Address: Third Floor Broad Quay House Prince Street Bristol BS1 4DJ. Previous address: Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom
filed on: 6th, September 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 6th Sep 2017. New Address: Third Floor Broad Quay House Prince Street Bristol BS1 4DJ. Previous address: Victoria House Victoria Road Chelmsford Essex England and Wales CM1 1JR United Kingdom
filed on: 6th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 12th, July 2017
| accounts
|
Free Download
(27 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2015
filed on: 19th, May 2016
| accounts
|
Free Download
(30 pages)
|
(AR01) Annual return drawn up to Sun, 3rd Jan 2016 with full list of members
filed on: 19th, February 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending Wed, 31st Dec 2014
filed on: 19th, June 2015
| accounts
|
Free Download
(22 pages)
|
(AD01) Address change date: Thu, 23rd Apr 2015. New Address: Victoria House Victoria Road Chelmsford Essex England and Wales CM1 1JR. Previous address: 1 Gresham Street London EC2V 7BX
filed on: 23rd, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 3rd Jan 2015 with full list of members
filed on: 18th, February 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2013
filed on: 13th, August 2014
| accounts
|
Free Download
(23 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: Rydon House Station Road Forest Row East Sussex RH18 5DW England
filed on: 16th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 3rd Jan 2014 with full list of members
filed on: 16th, January 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Wed, 2nd Oct 2013. Old Address: 1 Gresham Street London EC2V 7BX England
filed on: 2nd, October 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 26th Sep 2013. Old Address: 12 Charles Ii Street London SW1Y 4QU England
filed on: 26th, September 2013
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed rbpe holdings LIMITEDcertificate issued on 29/08/13
filed on: 29th, August 2013
| change of name
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Dec 2013
filed on: 22nd, August 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 22nd Aug 2013. Old Address: Rydon House, Station Road Forest Row East Sussex RH18 5DW
filed on: 22nd, August 2013
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 20th Aug 2013
filed on: 20th, August 2013
| resolution
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 20th, August 2013
| change of name
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Sun, 30th Sep 2012
filed on: 18th, January 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to Thu, 3rd Jan 2013 with full list of members
filed on: 7th, January 2013
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 3rd Jan 2012 with full list of members
filed on: 22nd, February 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Full accounts for the period ending Fri, 30th Sep 2011
filed on: 2nd, February 2012
| accounts
|
Free Download
(10 pages)
|
(AA) Full accounts for the period ending Thu, 30th Sep 2010
filed on: 7th, March 2011
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to Mon, 3rd Jan 2011 with full list of members
filed on: 13th, January 2011
| annual return
|
Free Download
(8 pages)
|
(AA) Full accounts for the period ending Wed, 30th Sep 2009
filed on: 21st, April 2010
| accounts
|
Free Download
(9 pages)
|
(AD02) Notification of SAIL
filed on: 26th, January 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 3rd Jan 2010 with full list of members
filed on: 26th, January 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending Tue, 30th Sep 2008
filed on: 21st, April 2009
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return up to Fri, 16th Jan 2009 with shareholders record
filed on: 16th, January 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Sun, 30th Sep 2007
filed on: 30th, April 2008
| accounts
|
Free Download
(9 pages)
|
(225) Accounting reference date shortened from 31/01/2008 to 30/09/2007
filed on: 30th, April 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to Mon, 7th Jan 2008 with shareholders record
filed on: 7th, January 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to Mon, 7th Jan 2008 with shareholders record
filed on: 7th, January 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 14/09/07 from: 82 st. John street london EC1M 4JN
filed on: 14th, September 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/09/07 from: 82 st. John street london EC1M 4JN
filed on: 14th, September 2007
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 25th, April 2007
| resolution
|
Free Download
(12 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 25th, April 2007
| resolution
|
|
(88(2)R) Alloted 1 shares on Thu, 4th Jan 2007. Value of each share 1 £, total number of shares: 2.
filed on: 16th, April 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on Thu, 4th Jan 2007. Value of each share 1 £, total number of shares: 2.
filed on: 16th, April 2007
| capital
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ryhurst barclays private equity holdings company LIMITEDcertificate issued on 11/01/07
filed on: 11th, January 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ryhurst barclays private equity holdings company LIMITEDcertificate issued on 11/01/07
filed on: 11th, January 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, January 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, January 2007
| incorporation
|
Free Download
(17 pages)
|