- Company Overview for RYANHALL LIMITED (02834703)
- Filing history for RYANHALL LIMITED (02834703)
- People for RYANHALL LIMITED (02834703)
- More for RYANHALL LIMITED (02834703)
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) |
---|---|---|---|
20 Dec 2024 | AP01 | Appointment of Ms Johanna Whelehan as a director on 19 December 2024 | |
19 Dec 2024 | AA | Accounts for a dormant company made up to 25 March 2024 | |
22 Jul 2024 | CS01 | Confirmation statement made on 9 July 2024 with updates | |
28 Jan 2024 | TM01 | Termination of appointment of Ruth Verity Harrison as a director on 28 January 2024 | |
24 Dec 2023 | AA | Accounts for a dormant company made up to 25 March 2023 | |
22 Jul 2023 | CS01 | Confirmation statement made on 9 July 2023 with no updates | |
24 Dec 2022 | AA | Accounts for a dormant company made up to 25 March 2022 | |
23 Jul 2022 | CS01 | Confirmation statement made on 9 July 2022 with no updates | |
16 Jan 2022 | AD01 | Registered office address changed from 6a Thornsbeach Road London SE6 1DX England to 6 Thornsbeach Road London SE6 1DX on 16 January 2022 | |
23 Dec 2021 | AA | Accounts for a dormant company made up to 25 March 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with updates | |
22 Jul 2021 | AP01 | Appointment of Mr Jonathan Peter Bugge as a director on 20 July 2021 | |
25 May 2021 | AP01 | Appointment of Ms Ruth Verity Harrison as a director on 24 May 2021 | |
08 Apr 2021 | AA | Accounts for a dormant company made up to 25 March 2020 | |
28 Sep 2020 | AP01 | Appointment of Mr James Nichols as a director on 1 September 2020 | |
26 Sep 2020 | TM01 | Termination of appointment of Liam David Webb as a director on 1 September 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 9 July 2020 with no updates | |
24 Dec 2019 | AA | Accounts for a dormant company made up to 25 March 2019 | |
16 Aug 2019 | CS01 | Confirmation statement made on 9 July 2019 with updates | |
14 Mar 2019 | TM02 | Termination of appointment of Prime Management (Ps) Limited as a secretary on 14 March 2019 | |
14 Mar 2019 | TM01 | Termination of appointment of Rosemary Margaret Joyce Magowan as a director on 2 March 2019 | |
13 Mar 2019 | AD01 | Registered office address changed from Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England to 6a Thornsbeach Road London SE6 1DX on 13 March 2019 | |
29 Nov 2018 | AA | Accounts for a dormant company made up to 25 March 2018 | |
15 Aug 2018 | CH01 | Director's details changed for Miss Helen Watson on 14 August 2018 | |
09 Aug 2018 | AP01 | Appointment of Miss Helen Watson as a director on 8 August 2018 |