JAMES RYAN THORNHILL (HOLDINGS) LIMITED
Company number 05104333
- Company Overview for JAMES RYAN THORNHILL (HOLDINGS) LIMITED (05104333)
- Filing history for JAMES RYAN THORNHILL (HOLDINGS) LIMITED (05104333)
- People for JAMES RYAN THORNHILL (HOLDINGS) LIMITED (05104333)
- More for JAMES RYAN THORNHILL (HOLDINGS) LIMITED (05104333)
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) |
---|---|---|---|
28 Oct 2020 | MA | Memorandum and Articles of Association | |
28 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 19 October 2020
|
|
01 Jul 2020 | AA | Micro company accounts made up to 30 June 2019 | |
22 May 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
22 May 2020 | AD01 | Registered office address changed from 14 Park Row Nottingham Nottinghamshire NG1 6GR United Kingdom to 41 Wollaton Road Beeston Nottingham NG9 2RN on 22 May 2020 | |
18 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with no updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
04 Jan 2017 | SH08 | Change of share class name or designation | |
13 Aug 2016 | AD01 | Registered office address changed from 22 the Ropewalk Nottingham NG1 5DT to 14 Park Row Nottingham Nottinghamshire NG1 6GR on 13 August 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
07 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
03 Sep 2015 | SH02 | Sub-division of shares on 30 June 2015 | |
10 Aug 2015 | TM01 | Termination of appointment of Justin Ashley Thornhill as a director on 30 June 2015 | |
10 Aug 2015 | TM01 | Termination of appointment of Richard William Bright as a director on 30 June 2015 | |
10 Aug 2015 | SH20 | Statement by Directors | |
10 Aug 2015 | SH19 |
Statement of capital on 10 August 2015
|
|
10 Aug 2015 | CAP-SS | Solvency Statement dated 30/06/15 | |
10 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
14 May 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
|