Advanced company searchLink opens in new window

RYLAND MANAGEMENT LTD

Company number 10227645

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)
07 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2019 DS01 Application to strike the company off the register
24 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-07
19 Sep 2018 TM01 Termination of appointment of Shahid Irfan Gondal as a director on 7 September 2018
19 Sep 2018 AP01 Appointment of Mr Peer Baba as a director on 7 September 2018
09 Jul 2018 AA Accounts for a dormant company made up to 30 June 2017
10 Mar 2018 TM01 Termination of appointment of Peer Baba as a director on 5 March 2018
10 Mar 2018 AP01 Appointment of Mr Shahid Irfan Gondal as a director on 5 March 2018
28 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-26
27 Feb 2018 CS01 Confirmation statement made on 27 February 2018 with updates
31 Jan 2018 TM01 Termination of appointment of Muhammad Nauman Saeed as a director on 29 November 2017
31 Jan 2018 AP01 Appointment of Mr Peer Baba as a director on 28 November 2017
24 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with updates
24 Jan 2018 TM01 Termination of appointment of Azhar Parvaiz as a director on 1 November 2017
24 Jan 2018 PSC07 Cessation of Azhar Parvaiz as a person with significant control on 1 November 2017
07 Nov 2017 AD01 Registered office address changed from 72 New Road Ilford Essex IG3 8AT United Kingdom to Suite 8 Cranbrook House 61 Cranbrook Road Ilford Essex IG1 4PG on 7 November 2017
07 Nov 2017 AP01 Appointment of Mr Muhammad Nauman Saeed as a director on 1 November 2017
01 Jul 2017 PSC01 Notification of Azhar Parvaiz as a person with significant control on 1 July 2017
01 Jul 2017 CS01 Confirmation statement made on 11 June 2017 with updates
28 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-26
12 Jun 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-06-12
  • GBP 100