Date | Description |
2024-03-09 |
update robots_txt_status ry.com: 200 => 0 |
2024-03-09 |
update robots_txt_status www.ry.com: 200 => 530 |
2024-03-09 |
update website_status InternalTimeout => OK |
2023-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-02-19 |
update website_status EmptyPage => InternalTimeout |
2023-01-18 |
update website_status OK => EmptyPage |
2022-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-05 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-07-05 |
update statutory_documents ALTER ARTICLES 29/06/2022 |
2022-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2021-12-07 |
update num_mort_charges 3 => 4 |
2021-12-07 |
update num_mort_outstanding 2 => 3 |
2021-11-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 020492940004 |
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 |
2021-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-08-10 |
delete email g...@ry.com |
2021-08-10 |
insert career_pages_linkeddomain tinyurl.com |
2021-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/21, NO UPDATES |
2021-06-06 |
insert career_pages_linkeddomain vimeo.com |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
2020-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW GORMAN |
2020-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEAN RADLEY |
2020-06-26 |
insert source_ip 172.67.69.190 |
2020-03-27 |
delete source_ip 40.69.210.239 |
2020-03-27 |
insert source_ip 104.26.10.102 |
2020-03-27 |
insert source_ip 104.26.11.102 |
2020-01-25 |
update robots_txt_status www.ry.com: 0 => 200 |
2019-12-25 |
update robots_txt_status www.ry.com: 200 => 0 |
2019-09-25 |
delete address Nelson House, Quay Place,
Birmingham, B3 1TH |
2019-09-25 |
insert address Nelson House, Quay Place,
Birmingham, B1 2RA |
2019-07-27 |
delete address 108 Northwood Street
Birmingham B3 1TH |
2019-07-27 |
insert address Nelson House, Quay Place,
Birmingham, B3 1TH |
2019-07-12 |
update statutory_documents DIRECTOR APPOINTED MR DEAN RUSSELL RADLEY |
2019-07-11 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW NICHOLAS GORMAN |
2019-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
2019-06-25 |
delete email va..@ry.com |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-26 |
insert email va..@ry.com |
2019-05-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
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 |
2018-08-19 |
insert index_pages_linkeddomain rypurpose.com |
2018-08-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-07-12 |
delete email c...@ry.com |
2018-07-12 |
delete index_pages_linkeddomain t.co |
2018-07-12 |
insert address 24 Charlotte Road
London
EC2A 3PB
United Kingdom |
2018-07-12 |
insert email dp..@ry.com |
2018-07-12 |
insert registration_number 2049294 |
2018-07-12 |
insert terms_pages_linkeddomain ec.europa.eu |
2018-07-12 |
insert terms_pages_linkeddomain marketingweek.com |
2018-07-12 |
insert terms_pages_linkeddomain pearlfinders.com |
2018-07-12 |
insert terms_pages_linkeddomain workable.com |
2018-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
2017-12-06 |
delete index_pages_linkeddomain twimg.com |
2017-12-06 |
update robots_txt_status www.ry.com: 0 => 200 |
2017-11-01 |
update robots_txt_status www.ry.com: 200 => 0 |
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 |
2017-10-07 |
update num_mort_outstanding 3 => 2 |
2017-10-07 |
update num_mort_satisfied 0 => 1 |
2017-09-25 |
delete service_pages_linkeddomain t.co |
2017-09-25 |
insert email g...@ry.com |
2017-09-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-09-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-08-13 |
insert service_pages_linkeddomain t.co |
2017-07-15 |
delete service_pages_linkeddomain t.co |
2017-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CARL RUSSELL RADLEY / 14/07/2017 |
2017-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
2017-06-08 |
delete email va..@ry.com |
2017-06-08 |
delete service_pages_linkeddomain twimg.com |
2017-06-08 |
insert index_pages_linkeddomain twimg.com |
2017-04-28 |
delete source_ip 134.213.164.157 |
2017-04-28 |
insert source_ip 40.69.210.239 |
2017-01-14 |
delete service_pages_linkeddomain t.co |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-12-06 |
delete career_emails ca..@ry.com |
2016-12-06 |
delete email ca..@ry.com |
2016-12-06 |
insert email va..@ry.com |
2016-12-06 |
insert index_pages_linkeddomain twimg.com |
2016-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-10-11 |
delete career_emails ta..@ry.com |
2016-10-11 |
delete general_emails in..@ry.com |
2016-10-11 |
insert career_emails ca..@ry.com |
2016-10-11 |
delete email in..@ry.com |
2016-10-11 |
delete email ta..@ry.com |
2016-10-11 |
insert career_pages_linkeddomain instagram.com |
2016-10-11 |
insert contact_pages_linkeddomain instagram.com |
2016-10-11 |
insert email ca..@ry.com |
2016-10-11 |
insert index_pages_linkeddomain instagram.com |
2016-10-11 |
insert index_pages_linkeddomain t.co |
2016-10-11 |
insert terms_pages_linkeddomain instagram.com |
2016-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
2016-06-12 |
delete source_ip 78.109.166.147 |
2016-06-12 |
insert source_ip 134.213.164.157 |
2016-04-02 |
insert alias Radley Yeldar LTD |
2016-02-13 |
delete alias Radley Yeldar LTD |
2015-12-03 |
insert general_emails in..@ry.com |
2015-12-03 |
insert email in..@ry.com |
2015-09-14 |
insert career_pages_linkeddomain workable.com |
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 |
2015-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-07-08 |
update returns_last_madeup_date 2015-03-26 => 2015-06-30 |
2015-07-08 |
update returns_next_due_date 2016-04-23 => 2016-07-28 |
2015-06-30 |
update statutory_documents 30/06/15 FULL LIST |
2015-05-19 |
delete index_pages_linkeddomain google.co.uk |
2015-05-19 |
delete partner WBCSD |
2015-05-19 |
delete person Laing O'Rourke |
2015-05-19 |
delete registration_number 2049294 |
2015-05-19 |
delete vat 446927416 |
2015-05-19 |
insert index_pages_linkeddomain facebook.com |
2015-05-19 |
insert index_pages_linkeddomain linkedin.com |
2015-05-08 |
update returns_last_madeup_date 2014-06-30 => 2015-03-26 |
2015-05-08 |
update returns_next_due_date 2015-04-23 => 2016-04-23 |
2015-04-23 |
update statutory_documents 26/03/15 FULL LIST |
2015-04-18 |
insert person Lucy Dixon |
2015-04-18 |
insert person Sean Bride |
2015-01-16 |
delete person Vasileios Fasoulas |
2015-01-16 |
insert partner WBCSD |
2015-01-16 |
insert person Julia Scanlon |
2015-01-16 |
insert person Maharaj Varatharajah |
2014-10-11 |
delete person Balfour Beatty |
2014-10-11 |
delete person Dean Beswick |
2014-10-11 |
delete person Martin Skeet |
2014-10-11 |
insert person Paulina Lezama |
2014-10-11 |
insert person Vasileios Fasoulas |
2014-10-07 |
update returns_last_madeup_date 2014-03-26 => 2014-06-30 |
2014-09-03 |
update statutory_documents 30/06/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-04-07 |
update returns_last_madeup_date 2013-03-26 => 2014-03-26 |
2014-04-07 |
update returns_next_due_date 2014-04-23 => 2015-04-23 |
2014-03-31 |
update statutory_documents 26/03/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-21 |
delete about_pages_linkeddomain t.co |
2013-10-21 |
delete contact_pages_linkeddomain t.co |
2013-10-21 |
delete index_pages_linkeddomain t.co |
2013-10-21 |
delete management_pages_linkeddomain t.co |
2013-10-21 |
delete person Clive Newman |
2013-10-21 |
update founded_year null => 1986 |
2013-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-25 |
update returns_last_madeup_date 2012-03-02 => 2013-03-26 |
2013-06-25 |
update returns_next_due_date 2013-03-30 => 2014-04-23 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
update num_mort_charges 2 => 3 |
2013-06-21 |
update num_mort_outstanding 2 => 3 |
2013-05-30 |
delete person Rob Lamb |
2013-05-30 |
insert contact_pages_linkeddomain t.co |
2013-05-30 |
insert index_pages_linkeddomain t.co |
2013-05-30 |
insert management_pages_linkeddomain t.co |
2013-05-30 |
update founded_year 1986 => null |
2013-05-30 |
update person_description Dean Beswick => Dean Beswick |
2013-03-27 |
update statutory_documents 26/03/13 FULL LIST |
2013-03-26 |
update statutory_documents 02/03/13 FULL LIST |
2013-02-27 |
delete person Christian Bates |
2013-02-13 |
delete address Baskerville House Birmingham B1 2ND |
2013-02-13 |
delete phone +44 (0)121 503 2450 |
2013-02-13 |
insert person Alexandra Sturdza |
2012-12-23 |
delete source_ip 62.128.149.130 |
2012-12-23 |
insert address Baskerville House Birmingham B1 2ND |
2012-12-23 |
insert source_ip 78.109.166.147 |
2012-10-24 |
delete phone 020 7033 0700 |
2012-10-24 |
insert address Baskerville House Birmingham B1 2ND |
2012-10-24 |
insert phone +44 (0)121 503 2450 |
2012-10-24 |
delete address Baskerville House Birmingham B1 2ND |
2012-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-09-17 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2012-09-17 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-09-17 |
update statutory_documents 17/09/12 STATEMENT OF CAPITAL GBP 8269.19 |
2012-08-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW GIBBS |
2012-08-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW GIBBS |
2012-08-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW GIBBS |
2012-05-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2012-04-11 |
update statutory_documents 02/03/12 FULL LIST |
2012-03-16 |
update statutory_documents AUDITOR'S RESIGNATION |
2011-10-04 |
update statutory_documents 13/06/11 STATEMENT OF CAPITAL GBP 10620 |
2011-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-05-23 |
update statutory_documents 02/03/11 FULL LIST |
2010-03-25 |
update statutory_documents 08/02/10 STATEMENT OF CAPITAL GBP 10500 |
2010-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-02-08 |
update statutory_documents 31/12/09 FULL LIST |
2010-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN GIBBS / 31/12/2009 |
2010-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CARL RUSSELL RADLEY / 31/12/2009 |
2009-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-05-20 |
update statutory_documents RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
2008-06-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2008-05-14 |
update statutory_documents RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
2008-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-05-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-03-13 |
update statutory_documents RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS |
2006-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-03-06 |
update statutory_documents RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS |
2005-11-25 |
update statutory_documents S-DIV
14/11/05 |
2005-11-25 |
update statutory_documents RE-SUB DIV 14/11/05 |
2005-11-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-04-09 |
update statutory_documents NC INC ALREADY ADJUSTED
31/03/05 |
2005-04-09 |
update statutory_documents £ NC 10000/20000
31/03/ |
2005-03-03 |
update statutory_documents RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS |
2004-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-03-02 |
update statutory_documents RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS |
2003-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-11-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/03 FROM:
326 CITY ROAD, LONDON, EC1V 2SP |
2003-04-15 |
update statutory_documents RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS |
2002-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-03-08 |
update statutory_documents RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS |
2001-09-24 |
update statutory_documents ALLOT SHARES 01/09/01 |
2001-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-03-02 |
update statutory_documents RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS |
2000-05-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-03-15 |
update statutory_documents RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS |
1999-05-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-03-22 |
update statutory_documents RETURN MADE UP TO 11/03/99; NO CHANGE OF MEMBERS |
1998-03-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-03-06 |
update statutory_documents RETURN MADE UP TO 11/03/98; NO CHANGE OF MEMBERS |
1997-09-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-06-10 |
update statutory_documents RETURN MADE UP TO 11/03/97; FULL LIST OF MEMBERS |
1997-01-02 |
update statutory_documents RETURN MADE UP TO 11/03/96; FULL LIST OF MEMBERS |
1996-06-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-01-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/96 FROM:
93 TABERNACLE STREET, LONDON, EC2A 4BA |
1995-08-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1994-07-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-05-07 |
update statutory_documents RETURN MADE UP TO 11/03/94; NO CHANGE OF MEMBERS |
1993-07-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1993-07-05 |
update statutory_documents RETURN MADE UP TO 11/03/93; FULL LIST OF MEMBERS |
1992-05-27 |
update statutory_documents RETURN MADE UP TO 11/03/92; NO CHANGE OF MEMBERS |
1992-05-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1991-04-08 |
update statutory_documents RETURN MADE UP TO 11/03/91; NO CHANGE OF MEMBERS |
1991-04-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-03-26 |
update statutory_documents DIRECTOR RESIGNED |
1991-03-26 |
update statutory_documents DIRECTOR RESIGNED |
1991-03-26 |
update statutory_documents DIRECTOR RESIGNED |
1990-05-11 |
update statutory_documents RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS |
1990-05-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1989-07-17 |
update statutory_documents RETURN MADE UP TO 20/07/89; FULL LIST OF MEMBERS |
1989-07-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1988-10-17 |
update statutory_documents £ NC 1000/10000 |
1988-10-17 |
update statutory_documents NC INC ALREADY ADJUSTED 14/09/88 |
1988-08-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/88 FROM:
75 CURTAIN ROAD, LONDON, EC2A 3BS |
1988-07-26 |
update statutory_documents RETURN MADE UP TO 25/04/88; FULL LIST OF MEMBERS |
1988-07-26 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1988-07-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 |
1988-07-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-04-20 |
update statutory_documents WD 10/03/88 AD 29/02/88---------
£ SI 90@1=90
£ IC 10/100 |
1988-02-12 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/03 TO 31/12 |
1986-12-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-11-21 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/03 |
1986-09-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/86 FROM:
75 CURTAIN ROAD, LONDON, EC2A 3BS |
1986-09-17 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-09-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/86 FROM:
TANFIELD HOUSE, 22/24 TANFIELD ROAD, CROYDON, SURREY CR9 3UL |
1986-09-10 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-08-22 |
update statutory_documents CERTIFICATE OF INCORPORATION |