Rycote Developments Limited

DataGardener
dissolved

Rycote Developments Limited

04449043Private Limited With Share Capital

Beaver House, 23-38 Hythe Bridge Street, Oxford, OX12EP
Incorporated

28/05/2002

Company Age

23 years

Directors

2

Employees

SIC Code

68100

Risk

Company Overview

Registration, classification & business activity

Rycote Developments Limited (04449043) is a private limited with share capital incorporated on 28/05/2002 (23 years old) and registered in oxford, OX12EP. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Incorporated 28/05/2002
OX12EP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

65
Gazette Dissolved Liquidation
Category:Gazette
Date:20-08-2019
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:20-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-05-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-05-2018
Resolution
Category:Resolution
Date:11-05-2018
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:11-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:14-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-05-2017
Capital Cancellation Shares
Category:Capital
Date:12-10-2016
Capital Return Purchase Own Shares
Category:Capital
Date:12-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:22-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:22-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:22-09-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:22-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-08-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:15-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-06-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:02-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:26-03-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:26-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2010
Legacy
Category:Annual Return
Date:22-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-03-2009
Legacy
Category:Annual Return
Date:20-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-03-2008
Legacy
Category:Annual Return
Date:11-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2006
Legacy
Category:Annual Return
Date:22-06-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-02-2006
Legacy
Category:Mortgage
Date:13-12-2005
Legacy
Category:Mortgage
Date:13-12-2005
Legacy
Category:Officers
Date:01-11-2005
Legacy
Category:Annual Return
Date:14-06-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2005
Legacy
Category:Annual Return
Date:04-08-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2004
Legacy
Category:Annual Return
Date:13-06-2003
Legacy
Category:Officers
Date:13-06-2003
Legacy
Category:Capital
Date:24-05-2003
Legacy
Category:Officers
Date:01-04-2003
Legacy
Category:Officers
Date:01-04-2003
Legacy
Category:Capital
Date:25-06-2002
Legacy
Category:Officers
Date:25-06-2002
Legacy
Category:Officers
Date:06-06-2002
Incorporation Company
Category:Incorporation
Date:28-05-2002

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/05/2018
Filing Date25/05/2017
Latest Accounts31/08/2016

Trading Addresses

Beaver House, 23-38 Hythe Bridge Street, Oxford, Ox1 2Ep, OX12EPRegistered

Contact

Beaver House, 23-38 Hythe Bridge Street, Oxford, OX12EP