Advanced company searchLink opens in new window

JAMES RYAN THORNHILL (HOLDINGS) LIMITED

Company number 05104333

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)
28 Oct 2020 MA Memorandum and Articles of Association
28 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Oct 2020 SH01 Statement of capital following an allotment of shares on 19 October 2020
  • GBP 115.32
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
  • GBP 106.67
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
  • GBP 106.67
10 Aug 2015 CAP-SS Solvency Statement dated 30/06/15
10 Aug 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re dividend 30/06/2015
10 Aug 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Subdiv 30/06/2015
14 May 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 320