- Company Overview for MEADOWS RYAN SOLICITORS LTD (09166015)
- Filing history for MEADOWS RYAN SOLICITORS LTD (09166015)
- People for MEADOWS RYAN SOLICITORS LTD (09166015)
- Charges for MEADOWS RYAN SOLICITORS LTD (09166015)
- More for MEADOWS RYAN SOLICITORS LTD (09166015)
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) |
---|---|---|---|
16 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with updates | |
15 Aug 2019 | AP01 | Appointment of Mrs Ashley Purves as a director on 1 August 2019 | |
15 May 2019 | TM01 | Termination of appointment of Jagat Jaykant Shah as a director on 3 May 2019 | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with updates | |
16 Jul 2018 | MR01 | Registration of charge 091660150003, created on 9 July 2018 | |
01 Jun 2018 | MR04 | Satisfaction of charge 091660150001 in full | |
15 May 2018 | MR04 | Satisfaction of charge 091660150002 in full | |
19 Jan 2018 | AP01 | Appointment of Jagat Jaykant Shah as a director on 1 January 2018 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with updates | |
24 Apr 2017 | MR01 | Registration of charge 091660150002, created on 19 April 2017 | |
13 Apr 2017 | TM01 | Termination of appointment of Anna Ruth Hamilton as a director on 1 April 2017 | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
19 May 2016 | AA01 | Previous accounting period extended from 30 November 2015 to 31 March 2016 | |
09 Mar 2016 | TM01 | Termination of appointment of Lynn Ann Sutton-Bennell as a director on 24 February 2016 | |
21 Nov 2015 | AP01 | Appointment of Lynn Ann Sutton-Bennell as a director on 9 November 2015 | |
04 Sep 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
27 Apr 2015 | TM01 | Termination of appointment of Martin David Curley as a director on 17 April 2015 | |
22 Jan 2015 | MR01 | Registration of charge 091660150001, created on 20 January 2015 | |
11 Dec 2014 | AA | Accounts for a dormant company made up to 30 November 2014 | |
02 Dec 2014 | AA01 | Previous accounting period shortened from 31 August 2015 to 30 November 2014 | |
10 Sep 2014 | AP01 | Appointment of Mr Christian Dieter Heinz Abletshauser as a director on 7 August 2014 | |
10 Sep 2014 | AP01 | Appointment of Francis Edward Peter Meadows as a director on 7 August 2014 |