Advanced company searchLink opens in new window

RYLEY WEALTH MANAGEMENT LTD

Company number 05436379

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)
30 Jun 2014 CH01 Director's details changed for David Ian Ryley on 30 June 2014
17 Jun 2014 AD02 Register inspection address has been changed from C/O C/0 Collins Chapple & Co. Ltd. 34a Musters Road West Bridgford Nottingham NG2 7PL United Kingdom
17 Jun 2014 AD01 Registered office address changed from C/O C/O Collins Chapple & Co. Ltd. 34a Musters Road West Bridgford Nottingham NG2 7PL on 17 June 2014
29 Apr 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1.02
29 Apr 2014 CH01 Director's details changed for David Ian Ryley on 29 April 2014
04 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Apr 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
22 May 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
22 May 2012 AD02 Register inspection address has been changed from C/O Collins Chapple & Co. Ltd. 48 Bridgford Road West Bridgford Nottingham NG2 6AP United Kingdom
22 May 2012 AD04 Register(s) moved to registered office address
16 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Jan 2012 AD01 Registered office address changed from C/O Collins Chapple & Co Ltd 48 Bridgford Road, West Bridgford, Nottingham Nottinghamshire NG2 6AP on 9 January 2012
06 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Jul 2011 AP01 Appointment of Mr Adam Christopher Langham as a director
13 Jul 2011 AP01 Appointment of Mrs Stephanie Marie Francis as a director
08 Jul 2011 SH08 Change of share class name or designation
08 Jul 2011 SH02 Sub-division of shares on 27 May 2011
08 Jul 2011 SH01 Statement of capital following an allotment of shares on 27 May 2011
  • GBP 1.02
08 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 27/05/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
10 May 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
18 May 2010 AR01 Annual return made up to 26 April 2010 with full list of shareholders
18 May 2010 AD03 Register(s) moved to registered inspection location
17 May 2010 CH01 Director's details changed for David Ian Ryley on 26 April 2010
17 May 2010 AD02 Register inspection address has been changed