Advanced company searchLink opens in new window

RYANHALL LIMITED

Company number 02834703

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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