-
RYBANK CONSTRUCTION LIMITED - Priory Lodge, London Road, Cheltenham, GL52 6HH, United Kingdom
Company Information
- Company registration number
- 09457272
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Priory Lodge
- London Road
- Cheltenham
- GL52 6HH Priory Lodge, London Road, Cheltenham, GL52 6HH UK
Management
- Managing Directors
- MR HUGH DALY
- HUGH ANTHONY DALY
- PAUL HARRIOTT
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-02-25
- Age Of Company 2015-02-25 9 years
- SIC/NACE
- 41202 - Construction of domestic buildings
Ownership
- Beneficial Owners
- Mr Hugh Anthony Daly
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2017-12-31
- Last Date: 2016-03-31
-
RYBANK CONSTRUCTION LIMITED Company Description
- RYBANK CONSTRUCTION LIMITED is a ltd registered in United Kingdom with the Company reg no 09457272. Its current trading status is "live". It was registered 2015-02-25. It has declared SIC or NACE codes as "41202 - Construction of domestic buildings". It has 3 directors It can be contacted at Priory Lodge .
Get RYBANK CONSTRUCTION LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Rybank Construction Limited - Priory Lodge, London Road, Cheltenham, GL52 6HH, United Kingdom
- 2015-02-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for RYBANK CONSTRUCTION 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 2017
-
APPOINTMENT TERMINATED, DIRECTOR CARL HENDERSON (2017-01-03) - TM01
-
CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES (2017-02-13) - CS01
-
EXTRAORDINARY RESOLUTION TO WIND UP (2017-03-30) - LRESEX
-
NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) (2017-03-30) - 600
-
STATEMENT OF AFFAIRS/4.19 (2017-03-30) - 4.20
-
REGISTERED OFFICE CHANGED ON 03/04/2017 FROM (2017-04-03) - AD01
keyboard_arrow_right 2016
-
REGISTRATION OF A CHARGE / CHARGE CODE 094572720001 (2016-02-18) - MR01
-
25/02/16 FULL LIST (2016-03-09) - AR01
-
REGISTERED OFFICE CHANGED ON 21/03/2016 FROM (2016-03-21) - AD01
-
REGISTERED OFFICE CHANGED ON 11/04/2016 FROM (2016-04-11) - AD01
-
DIRECTOR APPOINTED MR PAUL HARRIOTT (2016-04-26) - AP01
-
PREVEXT FROM 28/02/2016 TO 31/03/2016 (2016-10-21) - AA01
-
31/03/16 TOTAL EXEMPTION SMALL (2016-11-25) - AA
keyboard_arrow_right 2015
-
CERTIFICATE OF INCORPORATION (2015-02-25) - NEWINC
-
REGISTERED OFFICE CHANGED ON 27/04/2015 FROM (2015-04-27) - AD01
-
DIRECTOR APPOINTED MR CARL HENDERSON (2015-03-09) - AP01