EAST MIDLANDS DEVELOPMENTS LIMITED

Dennis Rye Limited Mansfield Road Dennis Rye Limited Mansfield Road, Alfreton, DE55 5NF, England
StatusACTIVE
Company No.01813350
CategoryPrivate Limited Company
Incorporated03 May 1984
Age40 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

EAST MIDLANDS DEVELOPMENTS LIMITED is an active private limited company with number 01813350. It was incorporated 40 years, 2 months, 9 days ago, on 03 May 1984. The company address is Dennis Rye Limited Mansfield Road Dennis Rye Limited Mansfield Road, Alfreton, DE55 5NF, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Jan 2024

Action Date: 28 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-28

Documents

View document PDF

Capital variation of rights attached to shares

Date: 01 May 2023

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 01 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 01 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 28 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2022

Action Date: 28 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dennis Rye

Termination date: 2021-03-05

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2021

Action Date: 05 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dennis Rye

Cessation date: 2021-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Karen Denise Martin

Appointment date: 2021-02-19

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2021

Action Date: 19 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-19

Officer name: Mr Stephen Darren Rye

Documents

View document PDF

Change person secretary company with change date

Date: 24 Feb 2021

Action Date: 19 Sep 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-09-19

Officer name: Mr Stephen Darren Rye

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 28 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2020

Action Date: 28 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2019

Action Date: 28 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 28 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 28 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-03

Old address: Mansfield Road Tibshelf Derbyshire DE5 5NF

New address: Dennis Rye Limited Mansfield Road Tibshelf Alfreton DE55 5NF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 28 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 28 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 28 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2013

Action Date: 28 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-28

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2012

Action Date: 28 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-28

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2011

Action Date: 28 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-28

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Auditors resignation company

Date: 17 Aug 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name

Date: 09 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Martin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2010

Action Date: 28 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-28

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Darren Rye

Documents

View document PDF

Termination secretary company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Martin

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/12/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed stephen darren rye

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/12/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/04; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 21 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type small

Date: 12 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 26 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 27 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/01; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 07 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Dec 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 18 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 21 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 05 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Aug 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 17 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 30 Jun 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Jun 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jun 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/94; full list of members

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 18 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Oct 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 1993

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 19 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Mar 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 06 Feb 1992

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/91; full list of members

Documents

View document PDF

Auditors resignation company

Date: 22 Jan 1992

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 03 Jun 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Jun 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Jun 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Jun 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Jun 1991

Category: Capital

Type: 88(2)R

Description: Ad 27/03/91--------- £ si 850000@1=850000 £ ic 1000/851000

Documents

View document PDF

Legacy

Date: 03 Jun 1991

Category: Capital

Type: 123

Description: £ nc 1000/851000 27/03/91

Documents

View document PDF

Accounts with accounts type small

Date: 09 Apr 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 09 Apr 1991

Category: Annual-return

Type: 363a

Description: Return made up to 28/12/90; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Aug 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 05 Mar 1990

Category: Annual-return

Type: 363

Description: Return made up to 28/12/89; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF


Some Companies

ATM AVIATION LTD

133 CHICKERELL ROAD,WEYMOUTH,DT4 0BW

Number:11177254
Status:ACTIVE
Category:Private Limited Company
Number:FC035871
Status:ACTIVE
Category:Other company type

JAILHOUSE TOURS LTD

BISHOPBROOK HOUSE,WELLS,BA5 1FD

Number:09661411
Status:ACTIVE
Category:Private Limited Company

QUALITY SERVICES UK LTD

10 BRIDGE ROAD,MIDDLESBROUGH,TS9 5AA

Number:03817898
Status:ACTIVE
Category:Private Limited Company

REFLEX AGRICULTURAL SERVICES LIMITED

238 GREGGS WOOD ROAD,KENT,TN2 3HU

Number:01794542
Status:ACTIVE
Category:Private Limited Company

THIS GIRL RUNS SOLIHULL LTD

NAIRN HOUSE,HALL GREEN,B28 8AQ

Number:11329076
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source