Advanced company searchLink opens in new window

RYMAN LIMITED

Company number 03007166

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jul 2017 CH01 Director's details changed for Ian Michael Childs on 10 July 2017
12 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
10 Jan 2017 AA Full accounts made up to 26 March 2016
19 Dec 2016 AD02 Register inspection address has been changed from C/O Ryman Limited 22-24 Worple Road London SW19 4DD United Kingdom to 1 st Georges Road Wimbledon London SW19 4DR
21 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,500,000
11 Jan 2016 AA Full accounts made up to 28 March 2015
25 Feb 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,500,000
06 Jan 2015 AA Full accounts made up to 29 March 2014
02 Apr 2014 TM01 Termination of appointment of Steven Back as a director
16 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,500,000
06 Jan 2014 AA Full accounts made up to 30 March 2013
23 Sep 2013 AP01 Appointment of Steven John Back as a director
16 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
07 Jan 2013 AA Full accounts made up to 31 March 2012
10 Jan 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
03 Jan 2012 AA Full accounts made up to 2 April 2011
02 Feb 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
15 Dec 2010 AA Full accounts made up to 27 March 2010
25 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
31 Jan 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
29 Jan 2010 AD03 Register(s) moved to registered inspection location
29 Jan 2010 CH01 Director's details changed for Mr Theodoros Paphitis on 1 October 2009
29 Jan 2010 CH01 Director's details changed for Simon John Lakin on 1 October 2009
29 Jan 2010 CH01 Director's details changed for Richard Edward Towner on 1 October 2009
29 Jan 2010 CH01 Director's details changed for Mr Malcolm Stanley Cooke on 1 October 2009