Date | Description |
2024-04-04 |
delete managingdirector Ruth Harrison |
2024-04-04 |
delete email en..@sjpp.co.uk |
2024-04-04 |
delete person Laura Platt |
2024-04-04 |
delete person Mandy Coote |
2024-04-04 |
insert person Michael Cooke |
2024-04-04 |
insert person Ryan Haynes |
2024-04-04 |
update person_description Elspeth Green => Elspeth Green |
2024-04-04 |
update person_description Kerry Lee => Kerry Lee |
2024-04-04 |
update person_description Kieran Lynch => Kieran Lynch |
2024-04-04 |
update person_description Nicola Hatton => Nicola Hatton |
2024-04-04 |
update person_title Mel Flear: Administrator for Samuel Woodings - Finch and Dan Seaton => Administrator for Samuel Woodings - Finch, Ryan Haynes and Dan Seaton |
2024-04-04 |
update person_title Nicola Hatton: Administrator; Senior Administrator => Administrator; Administration Team Leader |
2024-04-04 |
update person_title Nicole Nairne: Trainee Paraplanner => Paraplanner |
2024-04-04 |
update person_title Ruth Harrison: Managing Director => null |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-13 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-09-03 |
delete person Stephen Morris |
2023-09-03 |
insert person Alex Ratcliffe |
2023-09-03 |
insert person Dan Seaton |
2023-09-03 |
update person_title Elspeth Green: Marketing Executive => Senior Marketing Executive |
2023-09-03 |
update person_title Kieran Lynch: Support Team Manager => Senior Paraplanner |
2023-09-03 |
update person_title Lauren Keir: Practice Administrator; Administrator => Administrator; Administrator for Will Diggins and Alex Ratcliffe |
2023-09-03 |
update person_title Mel Flear: Practice Administrator => Administrator for Samuel Woodings - Finch and Dan Seaton |
2023-09-03 |
update person_title Ruth Nisbet: Administrator => Administrator for Mark Pennington and Mike Holmes |
2023-07-07 |
update person_description Gabriella Witek-Morgan => Gabriella Witek-Morgan |
2023-06-04 |
insert address 17 High St,
Kirton in Lindsey,
Gainsborough DN21 4LZ |
2023-06-04 |
insert address Gate District Precinct Building 03
Units 706, 707 & 708, Level 7
Dubai International Financial Centre
United Arab Emirates |
2023-06-04 |
insert address St. James's Place Wealth Management,
30 Lombard St,
London EC3V 9BQ |
2023-06-04 |
insert email en..@sjpp.co.uk |
2023-06-04 |
insert person Ruth Nisbet |
2023-06-04 |
update person_title Lauren Jackson: Marketing Coordinator => Marketing and Office Co - Ordinator; Office Co - Ordinator |
2023-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/23, WITH UPDATES |
2023-03-12 |
update person_description Paul Waites => Paul Waites |
2023-03-12 |
update person_title Lisa Pope: Administrator for Tracy Yeomans => Administrator for Tracy Yeomans and Bradley James |
2023-02-08 |
insert person Suzanne Newmarch |
2023-02-08 |
update person_description Kerry Lee => Kerry Lee |
2023-02-08 |
update person_title Emma Bates: Administrator for Samuel Woodings - Finch and Mike Holmes => Administrator for Mark Pennington and Mike Holmes |
2023-02-08 |
update person_title Kerry Croston: Administrator => Administrator for Jitesh Mistry and Will Diggins |
2023-02-08 |
update person_title Kerry Lee: Administrator for Paul Waites and Jitesh Mistry => Senior Administrator |
2023-02-08 |
update person_title Lauren Keir: Administrator => Practice Administrator; Administrator |
2023-02-08 |
update person_title Lisa Pope: Administrator for Mark Pennington and Tracy Yeomans => Administrator for Tracy Yeomans |
2023-02-08 |
update person_title Nicola Hatton: Administrator; Administrator for Will Diggins => Administrator; Senior Administrator |
2023-01-07 |
insert person Gabriella Witek-Morgan |
2022-12-04 |
insert person Kerry Croston |
2022-12-04 |
update person_description David Ryley => David Ryley |
2022-12-04 |
update person_description Laura Platt => Laura Platt |
2022-12-04 |
update person_title Lisa Pope: Practice Administrator => Administrator for Mark Pennington and Tracy Yeomans |
2022-11-03 |
delete source_ip 75.2.103.64 |
2022-11-03 |
delete source_ip 99.83.238.150 |
2022-11-03 |
insert source_ip 5.134.13.89 |
2022-09-30 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-01 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/22, WITH UPDATES |
2022-04-24 |
update robots_txt_status www.ryleywm.co.uk: 404 => 200 |
2021-12-22 |
insert about_pages_linkeddomain instagram.com |
2021-12-22 |
insert contact_pages_linkeddomain instagram.com |
2021-12-22 |
insert index_pages_linkeddomain instagram.com |
2021-12-22 |
insert service_pages_linkeddomain instagram.com |
2021-12-22 |
insert terms_pages_linkeddomain instagram.com |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-20 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-08-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-08-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-08-13 |
update statutory_documents 01/05/21 STATEMENT OF CAPITAL GBP 1.00 |
2021-08-13 |
update statutory_documents 01/05/21 STATEMENT OF CAPITAL GBP 1.00 |
2021-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/21, WITH UPDATES |
2021-04-09 |
delete source_ip 18.132.4.56 |
2021-04-09 |
delete source_ip 3.9.30.42 |
2021-04-09 |
insert source_ip 75.2.103.64 |
2021-04-09 |
insert source_ip 99.83.238.150 |
2021-04-09 |
update robots_txt_status www.ryleywm.co.uk: 200 => 404 |
2021-02-14 |
delete terms_pages_linkeddomain deptagency.com |
2021-01-15 |
delete address Granite Way, Mountsorrel, Leicestershire, LE12 7TZ, England |
2021-01-15 |
delete index_pages_linkeddomain sjpinsights.co.uk |
2021-01-15 |
delete index_pages_linkeddomain sjpp.co.uk |
2021-01-15 |
delete phone 0115 7043640 |
2021-01-15 |
delete source_ip 34.241.230.219 |
2021-01-15 |
delete source_ip 52.19.123.198 |
2021-01-15 |
insert index_pages_linkeddomain 1percentmatters.co.uk |
2021-01-15 |
insert source_ip 18.132.4.56 |
2021-01-15 |
insert source_ip 3.9.30.42 |
2021-01-15 |
update robots_txt_status www.ryleywm.co.uk: 404 => 200 |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-22 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES |
2020-03-06 |
update statutory_documents DIRECTOR APPOINTED MRS LOUISA RYLEY |
2020-03-06 |
update statutory_documents SECRETARY APPOINTED MRS LOUISA RYLEY |
2019-10-17 |
insert contact_pages_linkeddomain linkedin.com |
2019-10-17 |
insert index_pages_linkeddomain linkedin.com |
2019-09-17 |
insert personal_emails ph..@sjpp.co.uk |
2019-09-17 |
insert email ph..@sjpp.co.uk |
2019-09-17 |
insert email st..@sjpp.co.uk |
2019-09-17 |
update person_description Phil Bloxham => Phil Bloxham |
2019-09-17 |
update person_description Stephanie Francis => Stephanie Francis |
2019-08-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISA RYLEY |
2019-08-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LOUISA RYLEY |
2019-07-08 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-08 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-21 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES |
2019-04-12 |
update person_title Adam Langham: Technical Director; Adam Langham FPFS - Technical Director => FPFS - Technical Director; Technical Director |
2019-04-12 |
update person_title Phil Bloxham: Non - Executive Director; Phil Bloxham ACIB - Non - Executive Director => Non - Executive Director |
2019-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP BLOXHAM |
2019-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUTH HARRISON |
2018-12-19 |
delete person Gary Hamson |
2018-12-19 |
insert person Jitesh Mistry |
2018-12-19 |
insert person Keiran Dunne |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-14 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-08-04 |
delete person David Beckett |
2018-08-04 |
delete source_ip 162.13.227.84 |
2018-08-04 |
insert source_ip 34.241.230.219 |
2018-08-04 |
insert source_ip 52.19.123.198 |
2018-05-10 |
update num_mort_outstanding 1 => 0 |
2018-05-10 |
update num_mort_satisfied 0 => 1 |
2018-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES |
2018-04-26 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP ANDREW BLOXHAM |
2018-04-26 |
update statutory_documents DIRECTOR APPOINTED MS RUTH ELIZABETH HARRISON |
2018-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN RYLEY / 20/04/2018 |
2018-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISA RYLEY / 20/04/2018 |
2018-04-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISA RYLEY / 20/04/2018 |
2018-04-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID IAN RYLEY / 20/04/2018 |
2018-04-17 |
insert cto Adam Langham |
2018-04-17 |
insert managingdirector Ruth Harrison |
2018-04-17 |
insert otherexecutives Stephanie Francis |
2018-04-17 |
insert person Adam Langham |
2018-04-17 |
insert person Ruth Harrison |
2018-04-17 |
insert person Stephanie Francis |
2018-04-17 |
update person_description Phil Bloxham => Phil Bloxham |
2018-04-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054363790001 |
2018-01-08 |
delete person Daniel Hamson |
2017-10-19 |
delete person Daniel White |
2017-10-19 |
delete person Deborah Brown |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-18 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-09-07 |
insert person Daniel Hamson |
2017-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
2017-03-11 |
delete about_pages_linkeddomain sjptv.co.uk |
2017-03-11 |
delete contact_pages_linkeddomain google.co.uk |
2017-03-11 |
delete contact_pages_linkeddomain sjptv.co.uk |
2017-03-11 |
delete index_pages_linkeddomain sjptv.co.uk |
2017-03-11 |
delete management_pages_linkeddomain sjptv.co.uk |
2017-01-24 |
update person_title Daniel White: Financial Consultant => Senior Financial Consultant |
2016-12-20 |
insert person Gary Hamson |
2016-10-16 |
insert person Gurmail Raju |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-17 |
delete address St. James's Place House
Castle Quay
Castle Boulevard
Nottingham
NG7 1FW |
2016-09-17 |
delete fax 0115 924 2896 |
2016-09-17 |
delete phone 0115 905 1480 |
2016-09-17 |
insert address Way
Nottingham
NG2 1EN |
2016-09-17 |
insert fax 0115 7043679 |
2016-09-17 |
insert phone 0115 7043640 |
2016-09-17 |
update primary_contact St. James's Place House
Castle Quay
Castle Boulevard
Nottingham
NG7 1FW => Way
Nottingham
NG2 1EN |
2016-09-16 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-14 |
insert person Paul Waites |
2016-06-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN RYLEY / 20/06/2016 |
2016-06-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISA RYLEY / 20/06/2016 |
2016-06-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISA RYLEY / 20/06/2016 |
2016-06-08 |
update returns_last_madeup_date 2015-04-26 => 2016-04-26 |
2016-06-08 |
update returns_next_due_date 2016-05-24 => 2017-05-24 |
2016-06-02 |
delete person Daniel Dooley |
2016-05-26 |
update statutory_documents 26/04/16 FULL LIST |
2016-02-09 |
insert about_pages_linkeddomain sjptv.co.uk |
2016-02-09 |
insert contact_pages_linkeddomain sjptv.co.uk |
2016-02-09 |
insert index_pages_linkeddomain sjptv.co.uk |
2016-02-09 |
insert management_pages_linkeddomain sjptv.co.uk |
2016-01-12 |
insert address St. James's Place House
Castle Quay
Castle Boulevard
Nottingham
NG7 1FW |
2015-12-08 |
update num_mort_charges 0 => 1 |
2015-12-08 |
update num_mort_outstanding 0 => 1 |
2015-11-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054363790001 |
2015-10-05 |
insert person Daniel White |
2015-09-07 |
insert person William Diggins |
2015-08-12 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-12 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-22 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-07-12 |
insert person David Beckett |
2015-06-13 |
delete address Vangaver House, 48 Bridgford Road, West Bridgford, Nottingham, NG2 6AP, England |
2015-06-13 |
delete person Nasiba Sovani |
2015-06-13 |
insert address Granite Way, Mountsorrel, Leicestershire, LE12 7TZ, England |
2015-06-13 |
update person_title Deborah Brown: Marketing Manager => Private Client Manager |
2015-06-09 |
delete address C/O CHARNWOOD ACCOUNTANTS THE POINT, GRANITE WAY MOUNTSORREL LOUGHBOROUGH LEICESTERSHIRE ENGLAND LE12 7TZ |
2015-06-09 |
insert address C/O CHARNWOOD ACCOUNTANTS THE POINT, GRANITE WAY MOUNTSORREL LOUGHBOROUGH LEICESTERSHIRE LE12 7TZ |
2015-06-09 |
update registered_address |
2015-06-09 |
update returns_last_madeup_date 2014-04-26 => 2015-04-26 |
2015-06-09 |
update returns_next_due_date 2015-05-24 => 2016-05-24 |
2015-05-27 |
update statutory_documents 26/04/15 FULL LIST |
2015-05-06 |
update statutory_documents DIRECTOR APPOINTED MRS LOUISA RYLEY |
2015-04-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS LOUISA BRODIE / 17/04/2015 |
2015-04-12 |
delete source_ip 82.118.110.44 |
2015-04-12 |
insert source_ip 162.13.227.84 |
2015-04-07 |
update statutory_documents ADOPT ARTICLES 20/03/2015 |
2015-02-14 |
delete index_pages_linkeddomain testbench.co.uk |
2015-02-14 |
delete person Steven Price |
2015-01-13 |
insert person Daniel Dooley |
2014-11-29 |
insert about_pages_linkeddomain sjpinsights.co.uk |
2014-11-29 |
insert contact_pages_linkeddomain sjpinsights.co.uk |
2014-11-29 |
insert index_pages_linkeddomain sjpinsights.co.uk |
2014-11-29 |
insert management_pages_linkeddomain sjpinsights.co.uk |
2014-11-01 |
insert index_pages_linkeddomain testbench.co.uk |
2014-09-28 |
delete source_ip 109.234.197.101 |
2014-09-28 |
insert source_ip 82.118.110.44 |
2014-08-21 |
insert person Phil Bloxham |
2014-08-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM LANGHAM |
2014-08-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHANIE FRANCIS |
2014-07-22 |
update statutory_documents SECRETARY APPOINTED MS LOUISA BRODIE |
2014-07-07 |
delete address 34A MUSTERS ROAD WEST BRIDGFORD NOTTINGHAM NG2 7PL |
2014-07-07 |
insert address C/O CHARNWOOD ACCOUNTANTS THE POINT, GRANITE WAY MOUNTSORREL LOUGHBOROUGH LEICESTERSHIRE ENGLAND LE12 7TZ |
2014-07-07 |
update reg_address_care_of C/O COLLINS CHAPPLE & CO. LTD. => null |
2014-07-07 |
update registered_address |
2014-06-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN RYLEY / 30/06/2014 |
2014-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2014 FROM
C/O C/O COLLINS CHAPPLE & CO. LTD.
34A MUSTERS ROAD
WEST BRIDGFORD
NOTTINGHAM
NG2 7PL |
2014-06-17 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O C/0 COLLINS CHAPPLE & CO. LTD.
34A MUSTERS ROAD
WEST BRIDGFORD
NOTTINGHAM
NG2 7PL
UNITED KINGDOM |
2014-05-07 |
delete address 34A MUSTERS ROAD WEST BRIDGFORD NOTTINGHAM UNITED KINGDOM NG2 7PL |
2014-05-07 |
insert address 34A MUSTERS ROAD WEST BRIDGFORD NOTTINGHAM NG2 7PL |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-26 => 2014-04-26 |
2014-05-07 |
update returns_next_due_date 2014-05-24 => 2015-05-24 |
2014-04-29 |
update statutory_documents 26/04/14 FULL LIST |
2014-04-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN RYLEY / 29/04/2014 |
2014-04-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-04-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-03-26 |
delete source_ip 46.231.187.197 |
2014-03-26 |
insert source_ip 109.234.197.101 |
2014-03-04 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-12 |
insert person Deborah Brown |
2014-02-12 |
insert person Nasiba Sovani |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-10 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-04-26 => 2013-04-26 |
2013-06-25 |
update returns_next_due_date 2013-05-24 => 2014-05-24 |
2013-06-23 |
delete about_pages_linkeddomain google.co.uk |
2013-06-23 |
delete address St. James's Place House
Castle Quay
Castle Boulevard
Nottingham
NG7 1FW |
2013-06-23 |
delete index_pages_linkeddomain google.co.uk |
2013-06-23 |
insert about_pages_linkeddomain sjp.co.uk |
2013-06-23 |
insert contact_pages_linkeddomain sjp.co.uk |
2013-04-30 |
update statutory_documents 26/04/13 FULL LIST |
2012-05-22 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O COLLINS CHAPPLE & CO. LTD.
48 BRIDGFORD ROAD
WEST BRIDGFORD
NOTTINGHAM
NG2 6AP
UNITED KINGDOM |
2012-05-22 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2012-05-22 |
update statutory_documents 26/04/12 FULL LIST |
2012-03-16 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2012 FROM
C/O COLLINS CHAPPLE & CO LTD
48 BRIDGFORD ROAD, WEST
BRIDGFORD, NOTTINGHAM
NOTTINGHAMSHIRE
NG2 6AP |
2011-09-06 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-07-13 |
update statutory_documents DIRECTOR APPOINTED MR ADAM CHRISTOPHER LANGHAM |
2011-07-13 |
update statutory_documents DIRECTOR APPOINTED MRS STEPHANIE MARIE FRANCIS |
2011-07-08 |
update statutory_documents SUBDIVISION 27/05/2011 |
2011-07-08 |
update statutory_documents 27/05/11 STATEMENT OF CAPITAL GBP 1.02 |
2011-07-08 |
update statutory_documents SUB-DIVISION
27/05/11 |
2011-05-10 |
update statutory_documents 26/04/11 FULL LIST |
2010-05-18 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-05-18 |
update statutory_documents 26/04/10 FULL LIST |
2010-05-17 |
update statutory_documents SAIL ADDRESS CREATED |
2010-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN RYLEY / 26/04/2010 |
2010-03-02 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-10-31 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-10-23 |
update statutory_documents PREVSHO FROM 31/01/2009 TO 31/12/2008 |
2009-04-28 |
update statutory_documents RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS |
2008-11-10 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-10-31 |
update statutory_documents PREVSHO FROM 30/04/2008 TO 31/01/2008 |
2008-05-14 |
update statutory_documents RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS |
2008-05-12 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ELOISE UPTON |
2008-01-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-12-12 |
update statutory_documents COMPANY NAME CHANGED
RYLEY WEALTH CONSULTANCY LIMITED
CERTIFICATE ISSUED ON 12/12/07 |
2007-05-14 |
update statutory_documents RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS |
2007-02-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 |
2006-09-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-05-05 |
update statutory_documents RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS |
2006-03-01 |
update statutory_documents COMPANY NAME CHANGED
RYLEY WEALTH MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 01/03/06 |
2005-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/05 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS |
2005-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-05-18 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-18 |
update statutory_documents SECRETARY RESIGNED |
2005-04-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |