RYAN PROPERTY TAX SERVICES UK LIMITED
Company number 06378488
- Company Overview for RYAN PROPERTY TAX SERVICES UK LIMITED (06378488)
- Filing history for RYAN PROPERTY TAX SERVICES UK LIMITED (06378488)
- People for RYAN PROPERTY TAX SERVICES UK LIMITED (06378488)
- Charges for RYAN PROPERTY TAX SERVICES UK LIMITED (06378488)
- More for RYAN PROPERTY TAX SERVICES UK LIMITED (06378488)
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) |
---|---|---|---|
14 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 2 August 2018
|
|
12 Feb 2019 | RP04CS01 | Second filing of Confirmation Statement dated 29/09/2018 | |
28 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 2 August 2018
|
|
01 Oct 2018 | CS01 |
29/09/18 Statement of Capital gbp 97477476.00
|
|
14 Jun 2018 | TM01 | Termination of appointment of a director | |
13 Jun 2018 | TM01 | Termination of appointment of Steve Howell as a director on 15 May 2018 | |
17 May 2018 | SH01 |
Statement of capital following an allotment of shares on 2 November 2017
|
|
26 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
19 Mar 2018 | PSC08 | Notification of a person with significant control statement | |
19 Mar 2018 | PSC07 | Cessation of Altus Group Limited as a person with significant control on 6 April 2016 | |
19 Mar 2018 | PSC02 | Notification of Altus Group Limited as a person with significant control on 6 April 2016 | |
16 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 16 March 2018 | |
28 Feb 2018 | PSC08 | Notification of a person with significant control statement | |
28 Feb 2018 | PSC07 | Cessation of Altus Group Limited as a person with significant control on 21 September 2016 | |
18 Jan 2018 | CH03 | Secretary's details changed for Ms Liana Turrin on 1 January 2018 | |
17 Jan 2018 | AP01 | Appointment of Mr Robert James Hayton as a director on 1 January 2018 | |
17 Jan 2018 | TM01 | Termination of appointment of Edward Frank Westlake as a director on 31 December 2017 | |
17 Jan 2018 | AP01 | Appointment of Ms Liana Luisa Turrin as a director on 1 January 2018 | |
21 Sep 2017 | CS01 | Confirmation statement made on 21 September 2017 with updates | |
02 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
11 Oct 2016 | AD02 | Register inspection address has been changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to 12 New Fetter Lane London EC4A 1JP | |
11 Oct 2016 | AD02 | Register inspection address has been changed from C/O Bird & Bird Llp 90 Fetter Lane London EC4A 1EQ United Kingdom to 12 New Fetter Lane London EC4A 1JP | |
28 Sep 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
24 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
03 Nov 2015 | CH01 | Director's details changed for Mr Alexander Probyn on 19 October 2015 |