- Company Overview for RYMAN GROUP LIMITED (02714395)
- Filing history for RYMAN GROUP LIMITED (02714395)
- People for RYMAN GROUP LIMITED (02714395)
- Charges for RYMAN GROUP LIMITED (02714395)
- More for RYMAN GROUP LIMITED (02714395)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Jun 2010 | CH03 | Secretary's details changed for Ann Elizabeth Mantz on 1 October 2009 | |
01 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
01 Jun 2010 | CH01 | Director's details changed for Kypros Kyprianou on 1 October 2009 | |
01 Jun 2010 | CH01 | Director's details changed for Richard Edward Towner on 1 October 2009 | |
01 Jun 2010 | CH01 | Director's details changed for Simon John Lakin on 1 October 2009 | |
01 Jun 2010 | CH01 | Director's details changed for Mr Malcolm Stanley Cooke on 1 October 2009 | |
01 Jun 2010 | CH01 | Director's details changed for Ian Michael Childs on 1 October 2009 | |
01 Jun 2010 | AD02 | Register inspection address has been changed | |
22 Mar 2010 | MEM/ARTS | Memorandum and Articles of Association | |
22 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2010 | AA | Group of companies' accounts made up to 28 March 2009 | |
18 Jun 2009 | 288c | Director's change of particulars / theodoros paphitis / 01/06/2009 | |
05 Jun 2009 | 363a | Return made up to 13/05/09; full list of members | |
02 Feb 2009 | AA | Group of companies' accounts made up to 29 March 2008 | |
21 May 2008 | 363a | Return made up to 13/05/08; full list of members | |
06 May 2008 | 288a | Director appointed simon john lakin | |
12 Mar 2008 | 288c | Director's change of particulars / theodoros paphitis / 07/02/2008 | |
30 Jan 2008 | AA | Group of companies' accounts made up to 31 March 2007 | |
30 Nov 2007 | 288c | Secretary's particulars changed | |
22 Nov 2007 | CERTNM | Company name changed chancerealm LIMITED\certificate issued on 22/11/07 | |
20 Jul 2007 | 287 | Registered office changed on 20/07/07 from: savoy house savoy road off weston road crewe cheshire CW1 6NA | |
01 Jun 2007 | 363a | Return made up to 13/05/07; full list of members | |
01 Jun 2007 | 190 | Location of debenture register | |
01 Jun 2007 | 353 | Location of register of members | |
01 Feb 2007 | AA | Group of companies' accounts made up to 1 April 2006 |