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)
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
  • GBP 4
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
  • GBP 4
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
  • GBP 4
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