RYANHILL CONSTRUCTION AND ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
24/10/2324 October 2023 | Registered office address changed from Kirkpatrick and Hopes Merlin House Brunel Road, Theale Reading Berkshire RG7 4AB England to 27 Meadow Way Theale Reading Berkshire RG7 4AU on 2023-10-24 |
27/05/2327 May 2023 | Termination of appointment of Tracey Ryan as a director on 2022-07-31 |
13/05/2313 May 2023 | Termination of appointment of Idris Marc Hill as a director on 2022-07-31 |
13/04/2313 April 2023 | Voluntary strike-off action has been suspended |
13/04/2313 April 2023 | Voluntary strike-off action has been suspended |
14/03/2314 March 2023 | First Gazette notice for voluntary strike-off |
14/03/2314 March 2023 | First Gazette notice for voluntary strike-off |
01/03/231 March 2023 | Application to strike the company off the register |
05/01/235 January 2023 | Total exemption full accounts made up to 2022-09-30 |
08/12/228 December 2022 | Termination of appointment of Stuart Ryan-Hill as a director on 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
15/10/2115 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/09/201 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES |
12/12/1912 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES |
17/12/1817 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
06/04/186 April 2018 | DIRECTOR APPOINTED MR STUART RYAN-HILL |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
27/07/1727 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART RYAN-HILL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
17/01/1717 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
14/04/1614 April 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
13/04/1613 April 2016 | DIRECTOR APPOINTED MR IDRIS MARC HILL |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/03/1624 March 2016 | REGISTERED OFFICE CHANGED ON 24/03/2016 FROM UNIT 34 NEW HOUSE 67-68 HATTON GARDEN LONDON EC1N 8JY UNITED KINGDOM |
16/03/1516 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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