NICHOLAS RYAN PROJECTS (MANAGEMENT COMPANY) LIMITED
Status | ACTIVE |
Company No. | 10784036 |
Category | |
Incorporated | 23 May 2017 |
Age | 7 years, 9 days |
Jurisdiction | England Wales |
SUMMARY
NICHOLAS RYAN PROJECTS (MANAGEMENT COMPANY) LIMITED is an active with number 10784036. It was incorporated 7 years, 9 days ago, on 23 May 2017. The company address is 3 Dane Close, Northwich, CW8 4FD, Cheshire, England.
Company Fillings
Accounts with accounts type dormant
Date: 31 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 19 May 2023
Action Date: 19 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-19
Documents
Accounts with accounts type dormant
Date: 11 Apr 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2022
Action Date: 22 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-22
Documents
Accounts with accounts type dormant
Date: 17 Jul 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2021
Action Date: 22 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-22
Documents
Accounts with accounts type dormant
Date: 21 Jun 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2020
Action Date: 22 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-22
Documents
Confirmation statement with no updates
Date: 27 Jun 2019
Action Date: 22 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-22
Documents
Accounts with accounts type dormant
Date: 27 Jun 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Cessation of a person with significant control
Date: 24 Jun 2019
Action Date: 22 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-22
Psc name: David Frank Mark Ryan
Documents
Notification of a person with significant control
Date: 24 Jun 2019
Action Date: 22 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-05-22
Psc name: Eleanora Muntean
Documents
Notification of a person with significant control
Date: 24 Jun 2019
Action Date: 22 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-05-22
Psc name: Christine Mary Lewis
Documents
Notification of a person with significant control
Date: 24 Jun 2019
Action Date: 22 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-05-22
Psc name: Daniel Graham Plyer
Documents
Notification of a person with significant control
Date: 24 Jun 2019
Action Date: 22 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-05-22
Psc name: Dorel Muntean
Documents
Notification of a person with significant control
Date: 24 Jun 2019
Action Date: 22 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Daniel Lee Corris
Notification date: 2019-05-22
Documents
Notification of a person with significant control
Date: 24 Jun 2019
Action Date: 22 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sian Alice Jade Simcock
Notification date: 2019-05-22
Documents
Notification of a person with significant control
Date: 24 Jun 2019
Action Date: 22 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Emma Lesley Halpin
Notification date: 2019-05-22
Documents
Cessation of a person with significant control
Date: 24 Jun 2019
Action Date: 22 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nicholas Scott Eastwood
Cessation date: 2019-05-22
Documents
Appoint person director company with name date
Date: 17 Dec 2018
Action Date: 10 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Graham Plyer
Appointment date: 2018-12-10
Documents
Appoint person director company with name date
Date: 17 Dec 2018
Action Date: 10 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Emma Lesley Halpin
Appointment date: 2018-12-10
Documents
Appoint person director company with name date
Date: 17 Dec 2018
Action Date: 10 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-10
Officer name: Mrs Christine Mary Lewis
Documents
Accounts with accounts type dormant
Date: 17 Dec 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Termination director company with name termination date
Date: 17 Dec 2018
Action Date: 10 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Frank Mark Ryan
Termination date: 2018-12-10
Documents
Termination director company with name termination date
Date: 17 Dec 2018
Action Date: 10 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Scott Eastwood
Termination date: 2018-12-10
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2018
Action Date: 11 Jun 2018
Category: Address
Type: AD01
Old address: Suite 334 Stockport Bus. Ctr, Broadstone Mill Broadstone Rd Stockport Cheshire SK5 7DL United Kingdom
New address: 3 Dane Close Northwich Cheshire CW8 4FD
Change date: 2018-06-11
Documents
Appoint person director company with name date
Date: 11 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-01
Officer name: Mr Daniel Lee Corris
Documents
Appoint person director company with name date
Date: 11 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Sian Alice Jade Simcock
Appointment date: 2018-06-01
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 22 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-22
Documents
Appoint person director company with name date
Date: 19 Oct 2017
Action Date: 22 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Eleanora Muntean
Appointment date: 2017-09-22
Documents
Appoint person director company with name date
Date: 28 Sep 2017
Action Date: 22 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-22
Officer name: Dorel Muntean
Documents
Some Companies
4 EAGLESHAM ROAD,GLASGOW,G76 7BT
Number: | SC123044 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEWARD HOUSE,SALFORD,M7 2YN
Number: | 07027737 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
INDEPENDENT MANAGEMENT SERVICES INTERNATIONAL LIMITED
MASON'S YARD,WIMBLEDON VILLAGE,SW19 5BY
Number: | 03771110 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEDGWOOD FARTHINGS HILL,HORSHAM,RH12 1TS
Number: | 05092452 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOTHILL WOOD,CHRISTCHURCH,BH23 8EA
Number: | 04959517 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 GOLDERS RISE,LONDON,NW4 2HR
Number: | 10538523 |
Status: | ACTIVE |
Category: | Private Limited Company |