Advanced company searchLink opens in new window

RYAN PROPERTY TAX SERVICES UK LIMITED

Company number 06378488

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 Jan 2025 PSC02 Notification of Ryan Tax Services Uk Limited as a person with significant control on 1 January 2025
30 Jan 2025 PSC09 Withdrawal of a person with significant control statement on 30 January 2025
29 Jan 2025 MR04 Satisfaction of charge 063784880003 in full
27 Jan 2025 AD04 Register(s) moved to registered office address 100 Liverpool Street London EC2M 2AT
21 Jan 2025 AP04 Appointment of Michelmores Secretaries Limited as a secretary on 1 January 2025
17 Jan 2025 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Jan 2025 SH19 Statement of capital on 10 January 2025
  • GBP 1,539,083.94
  • ANNOTATION Clarification This document is a second filing of an SH19 originally registered on 17/12/2024
08 Jan 2025 CERTNM Company name changed altus group (uk) LIMITED\certificate issued on 08/01/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-01-07
08 Jan 2025 AD01 Registered office address changed from 180 Great Portland Street London W1W 5QZ United Kingdom to 100 Liverpool Street London EC2M 2AT on 8 January 2025
03 Jan 2025 TM01 Termination of appointment of Terrie-Lynne Devonish as a director on 1 January 2025
03 Jan 2025 TM01 Termination of appointment of Pawan Chhabra as a director on 1 January 2025
03 Jan 2025 TM02 Termination of appointment of Terrie-Lynne Devonish as a secretary on 1 January 2025
03 Jan 2025 AP01 Appointment of Mr. George Brinton Ryan as a director on 1 January 2025
17 Dec 2024 SH19 Statement of capital on 17 December 2024
  • GBP 1,539,083.84
  • ANNOTATION Clarification a second filed SH19 was registered on 10/01/2025.
17 Dec 2024 SH20 Statement by Directors
17 Dec 2024 CAP-SS Solvency Statement dated 17/12/24
17 Dec 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Dec 2024 SH01 Statement of capital following an allotment of shares on 17 December 2024
  • GBP 153,908,394
03 Oct 2024 CS01 Confirmation statement made on 29 September 2024 with no updates
15 Jul 2024 AA Full accounts made up to 31 December 2023
02 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with updates
02 Oct 2023 CH01 Director's details changed for Terrie-Lynne Devonish on 29 September 2023
15 Sep 2023 AD02 Register inspection address has been changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
17 Jul 2023 AA Full accounts made up to 31 December 2022
28 Feb 2023 AP01 Appointment of Mr Nicholas James Wright as a director on 28 February 2023