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)
14 Feb 2019 SH01 Statement of capital following an allotment of shares on 2 August 2018
  • GBP 97,477,476
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
  • GBP 95,717,476.00
01 Oct 2018 CS01 29/09/18 Statement of Capital gbp 97477476.00
  • ANNOTATION Clarification a second filed CS01(Statement of capital change) was registered on 12/02/2019
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
  • GBP 5,759,944
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