RYAN MCFARLAND LIMITED

Company Documents

DateDescription
24/06/1924 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ALEXANDER MCGILL / 18/04/2019

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

20/12/1720 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HOWARD NORTON / 08/12/2016

View Document

16/01/1716 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

12/01/1612 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

12/01/1612 January 2016 SECRETARY'S CHANGE OF PARTICULARS / JANE CAROLINE GRANTHAM SMITHARD / 21/12/2015

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ALEXANDER MCGILL / 21/12/2015

View Document

01/12/151 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/12/1423 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

02/12/142 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/02/1411 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

08/01/148 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

18/02/1318 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

14/02/1314 February 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

25/06/1225 June 2012 DECLARATIONS OF INTEREST/APPROVAL OF BALANCE SHEET 18/06/2012

View Document

25/06/1225 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

24/01/1224 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

05/07/115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

05/01/115 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR APPOINTED MR GRAHAM HOWARD NORTON

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRAY

View Document

01/07/101 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

28/01/1028 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KELLY

View Document

08/01/098 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/01/098 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/12/089 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

10/09/0810 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY KENNETH JAMES GUERRA LOGGED FORM

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR JANE MELLOR

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED STEPHEN PAUL CAULFIELD KELLY

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED NICHOLAS PAUL SEATON BRAY

View Document

17/07/0817 July 2008 SECRETARY APPOINTED JANE CAROLINE GRANTHAM SMITHARD

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/2008 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED STUART ALEXANDER MCGILL

View Document

07/01/087 January 2008 RETURN MADE UP TO 22/12/07; NO CHANGE OF MEMBERS

View Document

14/08/0714 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

09/05/079 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/04/0724 April 2007 REGISTERED OFFICE CHANGED ON 24/04/07 FROM: BECKET HOUSE 1 LAMBETH PALACE ROAD LONDON SE1 7EU

View Document

24/04/0724 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/01/0724 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 LOCATION OF REGISTER OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/01/0517 January 2005 REGISTERED OFFICE CHANGED ON 17/01/05 FROM: ROLLS HOUSE 7 ROLLS BUILDING LONDON EC4A 1NL

View Document

11/02/0411 February 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

28/07/0328 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

27/02/0327 February 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

06/02/016 February 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0024 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

04/01/004 January 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 REGISTERED OFFICE CHANGED ON 15/11/99 FROM: PLUMTREE COURT LONDON EC4A 4HT

View Document

15/11/9915 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

18/02/9918 February 1999 RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

10/07/9810 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/981 April 1998 RETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

04/08/974 August 1997 DELIVERY EXT'D 3 MTH 30/09/96

View Document

23/01/9723 January 1997 RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS

View Document

06/08/966 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

25/02/9625 February 1996 RETURN MADE UP TO 22/12/95; FULL LIST OF MEMBERS

View Document

07/06/957 June 1995 DIRECTOR RESIGNED

View Document

06/03/956 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

06/03/956 March 1995 RETURN MADE UP TO 22/12/94; FULL LIST OF MEMBERS

View Document

29/06/9429 June 1994 DIRECTOR RESIGNED

View Document

29/06/9429 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

29/06/9429 June 1994 DIRECTOR RESIGNED

View Document

27/01/9427 January 1994 NEW DIRECTOR APPOINTED

View Document

19/01/9419 January 1994 RETURN MADE UP TO 22/12/93; FULL LIST OF MEMBERS

View Document

08/09/938 September 1993 NEW DIRECTOR APPOINTED

View Document

04/08/934 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

04/08/934 August 1993 RETURN MADE UP TO 22/12/92; FULL LIST OF MEMBERS

View Document

04/08/934 August 1993 NEW DIRECTOR APPOINTED

View Document

04/08/934 August 1993 S252 DISP LAYING ACC 01/02/93

View Document

07/10/927 October 1992 NEW DIRECTOR APPOINTED

View Document

07/10/927 October 1992 DIRECTOR RESIGNED

View Document

07/10/927 October 1992 EXEMPTION FROM APPOINTING AUDITORS 24/09/92

View Document

07/10/927 October 1992 RETURN MADE UP TO 22/12/91; FULL LIST OF MEMBERS

View Document

07/07/927 July 1992 NEW DIRECTOR APPOINTED

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

20/02/9020 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/9013 February 1990 REGISTERED OFFICE CHANGED ON 13/02/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

13/02/9013 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/02/9013 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9012 February 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/02/90

View Document

12/02/9012 February 1990 COMPANY NAME CHANGED FILESPIRIT LIMITED CERTIFICATE ISSUED ON 13/02/90

View Document

31/01/9031 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

22/12/8922 December 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company