RYMACK SIGN SOLUTIONS LIMITED - History of Changes


DateDescription
2024-04-07 update company_status Active => Active - Proposal to Strike off
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, NO UPDATES
2023-06-07 update account_category TOTAL EXEMPTION FULL => GROUP
2023-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-30
2023-06-07 update accounts_next_due_date 2023-03-28 => 2023-09-30
2023-05-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/21
2023-04-07 update account_ref_day 31 => 30
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-03-28
2023-04-07 update num_mort_outstanding 2 => 0
2023-04-07 update num_mort_satisfied 1 => 3
2023-03-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058062810002
2022-12-28 update statutory_documents PREVSHO FROM 31/12/2021 TO 30/12/2021
2022-11-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058062810003
2022-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES
2022-11-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOUCHWOOD HOLDINGS LIMITED
2022-11-21 update statutory_documents CESSATION OF DARREN PETER MCMURRAY AS A PSC
2022-11-21 update statutory_documents CESSATION OF NICOLA JANE MCMURRAY AS A PSC
2022-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/22, NO UPDATES
2022-01-07 update num_mort_charges 2 => 3
2022-01-07 update num_mort_outstanding 1 => 2
2021-12-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058062810003
2021-10-07 update accounts_last_madeup_date 2019-07-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-08-07 update num_mort_outstanding 2 => 1
2021-08-07 update num_mort_satisfied 0 => 1
2021-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/21, NO UPDATES
2021-07-07 update num_mort_charges 1 => 2
2021-07-07 update num_mort_outstanding 1 => 2
2021-07-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058062810001
2021-06-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058062810002
2021-04-07 update account_ref_month 7 => 12
2021-04-07 update accounts_next_due_date 2021-04-30 => 2021-09-30
2021-03-18 update statutory_documents PREVEXT FROM 31/07/2020 TO 31/12/2020
2020-12-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS NICOLA JANE MCMURRAY / 23/05/2017
2020-11-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARREN PETER MCMURRAY / 23/05/2017
2020-10-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JANE MCMURRAY
2020-10-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARREN PETER MCMURRAY / 23/05/2017
2020-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES
2020-06-08 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-06-08 update accounts_next_due_date 2020-05-31 => 2021-04-30
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-05-31
2020-04-30 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-04-30
2019-05-07 update accounts_next_due_date 2019-04-30 => 2019-05-31
2019-04-30 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES
2018-05-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-10 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-10 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-30 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES
2017-06-27 update statutory_documents 23/05/17 STATEMENT OF CAPITAL GBP 175
2017-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-28 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-10-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DARREN MCMURRAY
2016-10-12 update statutory_documents DIRECTOR APPOINTED MR JONATHAN PAUL KEEP
2016-10-12 update statutory_documents DIRECTOR APPOINTED MR STEPHEN BRAMHALL
2016-10-12 update statutory_documents SECRETARY APPOINTED MR STEPHEN BRAMHALL
2016-06-08 update returns_last_madeup_date 2015-05-04 => 2016-05-04
2016-06-08 update returns_next_due_date 2016-06-01 => 2017-06-01
2016-05-23 update statutory_documents 04/05/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-29 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-12-08 delete address CARNAGH WOODVILLE ROAD BOWDON ALTRINCHAM CHESHIRE WA14 2AL
2015-12-08 insert address ORION TRADING ESTATE TENAX ROAD TRAFFORD PARK MANCHESTER ENGLAND M17 1JT
2015-12-08 update registered_address
2015-11-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2015 FROM CARNAGH WOODVILLE ROAD BOWDON ALTRINCHAM CHESHIRE WA14 2AL
2015-08-12 update num_mort_charges 0 => 1
2015-08-12 update num_mort_outstanding 0 => 1
2015-07-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058062810001
2015-07-09 update returns_last_madeup_date 2014-05-04 => 2015-05-04
2015-07-09 update returns_next_due_date 2015-06-01 => 2016-06-01
2015-06-16 update statutory_documents 04/05/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-28 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-12-12 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-12-12 update statutory_documents 13/11/14 STATEMENT OF CAPITAL GBP 75
2014-07-01 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-07-01 update statutory_documents 15/06/14 STATEMENT OF CAPITAL GBP 80
2014-06-07 delete address CARNAGH WOODVILLE ROAD BOWDON ALTRINCHAM CHESHIRE UNITED KINGDOM WA14 2AL
2014-06-07 insert address CARNAGH WOODVILLE ROAD BOWDON ALTRINCHAM CHESHIRE WA14 2AL
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-04 => 2014-05-04
2014-06-07 update returns_next_due_date 2014-06-01 => 2015-06-01
2014-05-21 update statutory_documents 04/05/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-04-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-03-05 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-03-05 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/12
2014-01-07 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-01-07 update statutory_documents 07/01/14 STATEMENT OF CAPITAL GBP 85
2014-01-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT RYAN
2013-07-02 update returns_last_madeup_date 2012-05-04 => 2013-05-04
2013-07-02 update returns_next_due_date 2013-06-01 => 2014-06-01
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-06 update statutory_documents 04/05/13 FULL LIST
2013-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PETER MCMURRAY / 04/05/2013
2013-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM RYAN / 04/05/2013
2013-06-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DARREN PETER MCMURRAY / 04/05/2013
2013-04-23 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-05-28 update statutory_documents 04/05/12 FULL LIST
2012-02-15 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-06-17 update statutory_documents 04/05/11 FULL LIST
2011-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2011 FROM PERIVALE HOUSE, 172 HALE ROAD HALE ALTRINCHAM CHESHIRE WA15 8SQ
2011-02-21 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-07-15 update statutory_documents 04/05/10 FULL LIST
2010-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PETER MCMURRAY / 04/05/2010
2010-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM RYAN / 04/05/2010
2010-02-25 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-06-12 update statutory_documents RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2009-05-05 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-05-06 update statutory_documents RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2008-03-12 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2008-02-13 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/07/07
2007-05-22 update statutory_documents RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2006-05-05 update statutory_documents SECRETARY RESIGNED
2006-05-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION