RYSAFFE NOMINEES: Filings

  • Overview

    Company NameRYSAFFE NOMINEES
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 00749910
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for RYSAFFE NOMINEES?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 28, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 28, 2023 with updates

    4 pagesCS01

    Termination of appointment of Donna Louise Caira as a director on May 23, 2023

    1 pagesTM01

    Appointment of Mr Simon Peter Hall as a director on May 23, 2023

    2 pagesAP01

    Confirmation statement made on Nov 28, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 28, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Matthew Edward Gowan Burton on Jun 23, 2021

    2 pagesCH01

    Confirmation statement made on Nov 28, 2020 with no updates

    3 pagesCS01

    Appointment of Mrs Donna Louise Caira as a director on Apr 29, 2020

    2 pagesAP01

    Appointment of Mr Matthew Edward Gowan Burton as a director on Apr 29, 2020

    2 pagesAP01

    Termination of appointment of Nicholas James Kelsey as a director on Mar 31, 2020

    1 pagesTM01

    Termination of appointment of Robert Tregellas Elliott as a director on Mar 31, 2020

    1 pagesTM01

    Confirmation statement made on Nov 28, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 28, 2018 with updates

    4 pagesCS01

    Appointment of Mr Timothy Prideaux Legh Adams as a director on Aug 01, 2018

    2 pagesAP01

    Confirmation statement made on Nov 28, 2017 with updates

    5 pagesCS01

    Appointment of Mr Nicholas James Kelsey as a director on Apr 10, 2017

    2 pagesAP01

    Termination of appointment of Andrew George David Arnott as a director on Mar 31, 2017

    1 pagesTM01

    Confirmation statement made on Nov 28, 2016 with updates

    5 pagesCS01

    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 pagesAD01

    Annual return made up to Nov 24, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 27, 2015

    Statement of capital on Nov 27, 2015

    • Capital: GBP 6
    SH01

    Termination of appointment of Clive Anthony Holme Nicholson as a director on Apr 15, 2015

    1 pagesTM01

    Annual return made up to Nov 24, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2014

    Statement of capital on Nov 26, 2014

    • Capital: GBP 6
    SH01

    Annual return made up to Nov 24, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2013

    Statement of capital on Nov 26, 2013

    • Capital: GBP 6
    SH01

    Annual return made up to Nov 24, 2012 with full list of shareholders

    4 pagesAR01

    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