Ryehill Thorngumbald
Hull
East Yorkshire
HU12 9NH
Director Name | Mrs Diane Styche |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2002(same day as company formation) |
Role | Receptionist |
Country of Residence | England |
Correspondence Address | Manor Farm Ryehill, Thorngumbald Hull East Yorkshire HU12 9NH |
Secretary Name | Mrs Diane Styche |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 October 2002(same day as company formation) |
Role | Receptionist |
Country of Residence | England |
Correspondence Address | Manor Farm Ryehill, Thorngumbald Hull East Yorkshire HU12 9NH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | tonystyche.com |
---|
Registered Address | Manor Farm Ryehill Hull HU12 9NH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Thorngumbald |
Ward | South West Holderness |
60 at £1 | Anthony Gregory Styche 60.00% Ordinary |
---|---|
40 at £1 | Diane Styche 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £76,875 |
Cash | £64,803 |
Current Liabilities | £26,729 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 1 week from now) |
26 November 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
---|---|
12 November 2020 | Change of details for Mr Anthony Gregory Styche as a person with significant control on 29 October 2019 (2 pages) |
12 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
12 November 2020 | Change of details for Mrs Diane Styche as a person with significant control on 29 October 2019 (2 pages) |
13 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
30 October 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
9 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
28 October 2016 | Total exemption full accounts made up to 31 January 2016 (10 pages) |
28 October 2016 | Total exemption full accounts made up to 31 January 2016 (10 pages) |
16 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
9 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
8 April 2014 | Registered office address changed from Manor Farm Ryehill Thorngumbald Hull East Yorkshire HU12 9NH on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from Manor Farm Ryehill Thorngumbald Hull East Yorkshire HU12 9NH on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from Manor Farm Ryehill Thorngumbald Hull East Yorkshire HU12 9NH on 8 April 2014 (1 page) |
18 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
15 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
15 December 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
24 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
12 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
10 December 2008 | Return made up to 28/10/08; full list of members (4 pages) |
10 December 2008 | Return made up to 28/10/08; full list of members (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
8 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2007 | Return made up to 28/10/07; full list of members (3 pages) |
8 November 2007 | Return made up to 28/10/07; full list of members (3 pages) |
8 February 2007 | Location of register of members (non legible) (1 page) |
8 February 2007 | Return made up to 28/10/06; full list of members (3 pages) |
8 February 2007 | Location of register of members (non legible) (1 page) |
8 February 2007 | Return made up to 28/10/06; full list of members (3 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
31 October 2005 | Return made up to 28/10/05; full list of members (2 pages) |
31 October 2005 | Return made up to 28/10/05; full list of members (2 pages) |
10 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
10 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
7 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
7 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
27 January 2003 | Ad 28/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 January 2003 | Accounting reference date extended from 31/10/03 to 31/01/04 (1 page) |
27 January 2003 | Ad 28/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 January 2003 | Accounting reference date extended from 31/10/03 to 31/01/04 (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: 3 parliament street hull east yorkshire HU1 2AX (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: 3 parliament street hull east yorkshire HU1 2AX (1 page) |
19 December 2002 | New secretary appointed;new director appointed (2 pages) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | Secretary resigned (1 page) |
19 December 2002 | Secretary resigned (1 page) |
19 December 2002 | New secretary appointed;new director appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | Director resigned (1 page) |
28 October 2002 | Incorporation (16 pages) |
28 October 2002 | Incorporation (16 pages) |