- 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) |
---|---|---|---|
02 Aug 2018 | CS01 | Confirmation statement made on 9 July 2018 with updates | |
12 Jun 2018 | TM01 | Termination of appointment of Catherine Stevens as a director on 12 June 2018 | |
31 May 2018 | AD01 | Registered office address changed from C/O Prime Property Management 19a Chantry Lane Bromley Kent BR2 9QL United Kingdom to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 31 May 2018 | |
30 May 2018 | PSC08 | Notification of a person with significant control statement | |
14 May 2018 | AP01 | Appointment of Mr Liam David Webb as a director on 1 May 2018 | |
07 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 7 January 2018 | |
14 Sep 2017 | AA | Micro company accounts made up to 25 March 2017 | |
21 Aug 2017 | AP04 | Appointment of Prime Management (Ps) Limited as a secretary on 20 August 2017 | |
21 Aug 2017 | TM02 | Termination of appointment of Catherine Stevens as a secretary on 20 August 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 9 July 2017 with no updates | |
06 Jul 2017 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Prime Property Management 19a Chantry Lane Bromley Kent BR2 9QL on 6 July 2017 | |
08 Sep 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
08 Sep 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-09-08
|
|
12 Jul 2016 | AA | Micro company accounts made up to 25 March 2016 | |
17 Nov 2015 | TM01 | Termination of appointment of Andrew James Charman as a director on 8 November 2015 | |
17 Nov 2015 | AP01 | Appointment of Catherine Stevens as a director on 8 November 2015 | |
17 Nov 2015 | TM02 | Termination of appointment of Andrew James Charman as a secretary on 8 November 2015 | |
17 Nov 2015 | AP03 | Appointment of Catherine Stevens as a secretary on 8 November 2015 | |
21 Jul 2015 | AA | Accounts for a dormant company made up to 25 March 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
21 Aug 2014 | AA | Total exemption full accounts made up to 25 March 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
26 Jul 2013 | AA | Total exemption full accounts made up to 25 March 2013 | |
10 Jul 2013 | AR01 | Annual return made up to 9 July 2013 with full list of shareholders | |
10 Jul 2012 | AR01 | Annual return made up to 9 July 2012 with full list of shareholders |