• UK
  • 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 .
More information

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 9 years
  • 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.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • APPOINTMENT TERMINATED, DIRECTOR CARL HENDERSON (2017-01-03) - TM01

    Add to Cart
     
  • CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES (2017-02-13) - CS01

    Add to Cart
     
  • EXTRAORDINARY RESOLUTION TO WIND UP (2017-03-30) - LRESEX

    Add to Cart
     
  • NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) (2017-03-30) - 600

    Add to Cart
     
  • STATEMENT OF AFFAIRS/4.19 (2017-03-30) - 4.20

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 03/04/2017 FROM (2017-04-03) - AD01

    Add to Cart
     
  • REGISTRATION OF A CHARGE / CHARGE CODE 094572720001 (2016-02-18) - MR01

    Add to Cart
     
  • 25/02/16 FULL LIST (2016-03-09) - AR01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 21/03/2016 FROM (2016-03-21) - AD01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 11/04/2016 FROM (2016-04-11) - AD01

    Add to Cart
     
  • DIRECTOR APPOINTED MR PAUL HARRIOTT (2016-04-26) - AP01

    Add to Cart
     
  • PREVEXT FROM 28/02/2016 TO 31/03/2016 (2016-10-21) - AA01

    Add to Cart
     
  • 31/03/16 TOTAL EXEMPTION SMALL (2016-11-25) - AA

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2015-02-25) - NEWINC

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 27/04/2015 FROM (2015-04-27) - AD01

    Add to Cart
     
  • DIRECTOR APPOINTED MR CARL HENDERSON (2015-03-09) - AP01

    Add to Cart
     

expand_less