RYSAFFE NOMINEES: Filings
Overview
Company Name | RYSAFFE NOMINEES |
---|---|
Company Status | Active |
Legal Form | Private unlimited company |
Company Number | 00749910 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for RYSAFFE NOMINEES?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 28, 2023 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Donna Louise Caira as a director on May 23, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Peter Hall as a director on May 23, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Matthew Edward Gowan Burton on Jun 23, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Donna Louise Caira as a director on Apr 29, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Matthew Edward Gowan Burton as a director on Apr 29, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas James Kelsey as a director on Mar 31, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Tregellas Elliott as a director on Mar 31, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 28, 2018 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Timothy Prideaux Legh Adams as a director on Aug 01, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 28, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Nicholas James Kelsey as a director on Apr 10, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew George David Arnott as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 28, 2016 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on Mar 01, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 24, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Clive Anthony Holme Nicholson as a director on Apr 15, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 24, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Nov 24, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Nov 24, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0