RYE & TENTERDEN INVESTMENTS LIMITED

7 - 9 The Avenue, Eastbourne, BN21 3YA, East Sussex, United Kingdom
StatusACTIVE
Company No.08925849
CategoryPrivate Limited Company
Incorporated06 Mar 2014
Age10 years, 3 months, 26 days
JurisdictionEngland Wales

SUMMARY

RYE & TENTERDEN INVESTMENTS LIMITED is an active private limited company with number 08925849. It was incorporated 10 years, 3 months, 26 days ago, on 06 March 2014. The company address is 7 - 9 The Avenue, Eastbourne, BN21 3YA, East Sussex, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 20 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-20

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2023

Action Date: 04 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-04

Psc name: Mr Jack Wylson

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2023

Action Date: 04 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-04

Officer name: Mr Jack Wylson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2023

Action Date: 27 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-27

Psc name: Mrs Elisabeth Iris Wylson

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2023

Action Date: 27 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-27

Psc name: Mr Benjamin Wylson

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2023

Action Date: 27 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-27

Psc name: Mr Jack Wylson

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2023

Action Date: 20 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2022

Action Date: 21 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-21

Psc name: Mrs Elisabeth Iris Wylson

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2022

Action Date: 21 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-21

Psc name: Mr Benjamin Wylson

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2022

Action Date: 21 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-21

Psc name: Mr Jack Wylson

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-26

Officer name: Mr Benjamin Wylson

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-26

Officer name: Mr Jack Wylson

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2022

Action Date: 21 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-21

Officer name: Mr Jack Wylson

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2022

Action Date: 21 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-21

Officer name: Mrs Elisabeth Iris Wylson

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2022

Action Date: 21 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-21

Officer name: Mr Benjamin Wylson

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 May 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-20

Officer name: Mr Jack Wylson

Documents

View document PDF

Change person director company with change date

Date: 17 May 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-20

Officer name: Mrs Elisabeth Iris Wylson

Documents

View document PDF

Change person director company with change date

Date: 17 May 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-20

Officer name: Mr Benjamin Wylson

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2021

Action Date: 20 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-20

Psc name: Mr Benjamin Wylson

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2021

Action Date: 20 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-20

Psc name: Mrs Elisabeth Iris Wylson

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2021

Action Date: 20 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-20

Psc name: Mr Jack Wylson

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2021

Action Date: 07 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jack Wylson

Cessation date: 2017-04-07

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2021

Action Date: 07 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elisabeth Iris Wylson

Cessation date: 2017-04-07

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2021

Action Date: 07 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Benjamin Wylson

Cessation date: 2017-04-07

Documents

View document PDF

Change to a person with significant control

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-19

Psc name: Mr Benjamin Wylson

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-19

Officer name: Mr Benjamin Wylson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jan 2020

Action Date: 16 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089258490002

Charge creation date: 2020-01-16

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2020

Action Date: 06 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-06

Psc name: Mrs Elizabeth Iris Wylson

Documents

View document PDF

Change to a person with significant control

Date: 07 Jan 2020

Action Date: 06 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-06

Psc name: Mrs Elizabeth Iris Wylson

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-06

Officer name: Mrs Elizabeth Iris Wylson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 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: 08 May 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Change person director company with change date

Date: 09 May 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-20

Officer name: Mrs Elizabeth Iris Wylson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-03

Old address: Flat 12 Derwent Court 54 Cecile Park London N8 9AT

New address: 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Nov 2017

Action Date: 09 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089258490001

Charge creation date: 2017-11-09

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-27

Officer name: Mr Jack Wylson

Documents

View document PDF

Change person director company with change date

Date: 31 May 2017

Action Date: 27 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-27

Officer name: Mr Benjamin Wylson

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 06 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 06 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 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: 11 Mar 2015

Action Date: 06 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-06

Documents

View document PDF

Incorporation company

Date: 06 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B. IVESON OLD KENT ROAD LIMITED

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:08481334
Status:ACTIVE
Category:Private Limited Company

BENJAMIN COBURN CONSTRUCTION LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11422312
Status:ACTIVE
Category:Private Limited Company

COUNTRYWIDE GROUNDWORKS & CONSTRUCTION LTD

SMITH MALHOTRA LIMITED 40-42 HIGH STREET,SITTINGBOURNE,ME9 7JL

Number:11217995
Status:ACTIVE
Category:Private Limited Company

DANCE THEME EVENTS LTD

FLAT 7,LONDON,W8 6QH

Number:07523513
Status:ACTIVE
Category:Private Limited Company

HART STREET MOT CENTRE LIMITED

UNIT 2, GLOBE WORKS,BLACKBURN,BB1 1HW

Number:11599958
Status:ACTIVE
Category:Private Limited Company

RICHARD FISHLEIGH CAR SALES LTD

GLEBE GARAGE,LAUNCESTON,PL15 8LR

Number:11737009
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