JOHN RYAN DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Registered office address changed from Unit 38 Acton Avenue Long Eaton Nottingham NG10 1GA England to 7 Queen Street Long Eaton Nottingham NG10 1BJ on 2025-05-13

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

20/05/2420 May 2024 Termination of appointment of Darren Jones as a director on 2024-05-10

View Document

10/05/2410 May 2024 Appointment of Mr Darren Jones as a director on 2024-05-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Registration of charge 051994030017, created on 2023-12-01

View Document

04/12/234 December 2023 Registration of charge 051994030018, created on 2023-12-01

View Document

30/11/2330 November 2023 Satisfaction of charge 051994030012 in full

View Document

30/11/2330 November 2023 Satisfaction of charge 051994030014 in full

View Document

30/11/2330 November 2023 Satisfaction of charge 051994030013 in full

View Document

30/11/2330 November 2023 Satisfaction of charge 051994030011 in full

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

24/05/2324 May 2023 Registration of charge 051994030016, created on 2023-05-03

View Document

24/05/2324 May 2023 Registration of charge 051994030015, created on 2023-05-03

View Document

24/03/2324 March 2023 Purchase of own shares.

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-08-03 with updates

View Document

11/10/2211 October 2022 Cancellation of shares. Statement of capital on 2022-02-28

View Document

11/10/2211 October 2022 Cancellation of shares. Statement of capital on 2021-08-13

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/11/2118 November 2021 Purchase of own shares.

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-08-03 with updates

View Document

30/07/2130 July 2021 Registration of charge 051994030014, created on 2021-07-29

View Document

30/07/2130 July 2021 Registration of charge 051994030013, created on 2021-07-29

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Memorandum and Articles of Association

View Document

16/06/2116 June 2021 Memorandum and Articles of Association

View Document

16/06/2116 June 2021 Statement of capital following an allotment of shares on 2020-11-27

View Document

16/06/2116 June 2021 Resolutions

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 051994030011

View Document

10/11/2010 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 051994030012

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

26/06/2026 June 2020 DIRECTOR APPOINTED MR DEAN CLIFTON

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

21/02/1921 February 2019 02/08/15 STATEMENT OF CAPITAL GBP 10

View Document

20/02/1920 February 2019 ADOPT ARTICLES 30/12/2018

View Document

19/02/1919 February 2019 30/12/18 STATEMENT OF CAPITAL GBP 100.00

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MRS DONNA RYAN

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

08/08/178 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/10/161 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/09/1617 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/09/1617 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

17/09/1617 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

17/09/1617 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

17/09/1617 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

17/09/1617 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/09/1617 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

03/08/163 August 2016 01/04/16 STATEMENT OF CAPITAL GBP 68

View Document

31/07/1631 July 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED MR RICHARD BREHENEY

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED MR RICHARD KENNETH REGAN

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/08/153 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/08/1428 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/08/1329 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/09/127 September 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/07/1231 July 2012 COMPANY NAME CHANGED RIORAN HOMES LIMITED CERTIFICATE ISSUED ON 31/07/12

View Document

31/07/1231 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/09/118 September 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

23/05/1123 May 2011 REGISTERED OFFICE CHANGED ON 23/05/2011 FROM RIORAN HOMES LTD, 12 HUSS'S LANE LONG EATON NOTTINGHAM NOTTINGHAMSHIRE NG10 1GS

View Document

03/05/113 May 2011 SAIL ADDRESS CREATED

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, SECRETARY JULIE SMEDLEY

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERIC RYAN / 06/08/2010

View Document

18/08/1018 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, SECRETARY MICHELLE RYAN

View Document

24/05/1024 May 2010 SECRETARY APPOINTED JULIE ANNE SMEDLEY

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/08/0927 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RYAN / 14/08/2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 REGISTERED OFFICE CHANGED ON 17/08/2009 FROM UNIT 12 HUSS'S LANE LONG EATON NOTTINGHAMSHIRE NG10 1GS ENGLAND

View Document

14/08/0914 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RYAN / 14/08/2009

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM UNIT 12 HUSSS LANE LONG EATON NOTTINGHAMSHIRE NG10 1GS

View Document

11/08/0811 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/12/0719 December 2007 REGISTERED OFFICE CHANGED ON 19/12/07 FROM: THE CHESTNUTS DERBY ROAD SANDIACRE NOTTINGHAMSHIRE NG10 5HL

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/09/074 September 2007 RETURN MADE UP TO 06/08/07; NO CHANGE OF MEMBERS

View Document

24/07/0724 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0714 April 2007 NEW SECRETARY APPOINTED

View Document

14/04/0714 April 2007 SECRETARY RESIGNED

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0714 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

09/12/069 December 2006 SECRETARY RESIGNED

View Document

09/12/069 December 2006 NEW SECRETARY APPOINTED

View Document

11/08/0611 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/08/0611 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0626 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/03/0625 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/062 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0615 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/055 September 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

22/01/0522 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/049 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/045 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0430 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0418 August 2004 NEW SECRETARY APPOINTED

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 REGISTERED OFFICE CHANGED ON 18/08/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 SECRETARY RESIGNED

View Document

06/08/046 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information