Advanced company searchLink opens in new window

RYAN PLACE LIMITED

Company number 09010693

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)
09 Dec 2014 SH01 Statement of capital following an allotment of shares on 6 October 2014
  • GBP 46,000
06 Nov 2014 TM01 Termination of appointment of Christopher Leonard Miller as a director on 6 November 2014
05 Nov 2014 AP01 Appointment of Mr David Kenneth Palmer as a director
05 Nov 2014 AP01 Appointment of Mr Christopher Leonard Miller as a director on 5 November 2014
05 Nov 2014 AP01 Appointment of Mr David Neil Harvey as a director on 5 November 2014
05 Nov 2014 AP01 Appointment of Mr David Kenneth Palmer as a director on 5 November 2014
05 Nov 2014 AP01 Appointment of Mr Roderick William Harvey as a director
05 Nov 2014 AP01 Appointment of Mr Roderick William Harvey as a director on 5 November 2014
04 Nov 2014 MA Memorandum and Articles of Association
04 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Share consolidation & company name change 06/10/2014
04 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Oct 2014 CERTNM Company name changed pioneer drive LIMITED\certificate issued on 29/10/14
  • RES15 ‐ Change company name resolution on 2014-10-06
29 Oct 2014 CONNOT Change of name notice
05 Jun 2014 AD01 Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 5 June 2014
04 Jun 2014 TM01 Termination of appointment of Graham Stephens as a director
04 Jun 2014 AP01 Appointment of Brian Earnest Malem as a director
24 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-24
  • GBP 1