Advanced company searchLink opens in new window

JAMES RYAN THORNHILL (HOLDINGS) LIMITED

Company number 05104333

Filter by category

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)
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2023 TM01 Termination of appointment of Del Ryan Rafter as a director on 1 November 2023
07 Nov 2023 PSC07 Cessation of Del-Ryan Rafter as a person with significant control on 1 November 2023
06 Nov 2023 AP03 Appointment of Mr Simon Levick Garth Wilson as a secretary on 1 November 2023
03 Nov 2023 AP01 Appointment of Mr Tom Taylor as a director on 1 November 2023
03 Nov 2023 AP01 Appointment of Mr Simon Timothy Pile as a director on 1 November 2023
03 Nov 2023 AP01 Appointment of Mr Simon Levick Garth Wilson as a director on 1 November 2023
03 Nov 2023 TM02 Termination of appointment of Del Ryan Rafter as a secretary on 1 November 2023
03 Nov 2023 AD01 Registered office address changed from 41 Wollaton Road Beeston Nottingham NG9 2RN England to 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN on 3 November 2023
03 Nov 2023 PSC02 Notification of Fairstone Holdings Limited as a person with significant control on 1 November 2023
03 Nov 2023 PSC07 Cessation of Jane Elizabeth Rafter as a person with significant control on 1 November 2023
27 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 16 April 2022
27 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 16 April 2021
27 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 15 April 2023
15 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 27/10/2023
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
22 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 27/10/2023
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
29 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 27/10/2023
28 Oct 2020 MA Memorandum and Articles of Association
28 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Oct 2020 SH01 Statement of capital following an allotment of shares on 19 October 2020
  • GBP 115.32
01 Jul 2020 AA Micro company accounts made up to 30 June 2019
22 May 2020 CS01 Confirmation statement made on 16 April 2020 with no updates