This company is commonly known as Riley Hayes & Co Solicitors Limited. The company was founded 19 years ago and was given the registration number 05372782. The firm's registered office is in COVENTRY. You can find them at 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands. This company's SIC code is 99999 - Dormant Company.
Name | : | RILEY HAYES & CO SOLICITORS LIMITED |
---|---|---|
Company Number | : | 05372782 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom, CV5 6UB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24 Waterloo Road, Wolverhampton, England, WV1 4BL | Secretary | 01 December 2005 | Active |
24 Waterloo Road, Wolverhampton, England, WV1 4BL | Director | 23 February 2005 | Active |
24 Waterloo Road, Wolverhampton, England, WV1 4BL | Director | 23 February 2005 | Active |
5 Walsall Road, Little Aston, Sutton Coldfield, B74 3BD | Secretary | 23 February 2005 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 22 February 2005 | Active |
5 Walsall Road, Little Aston, Sutton Coldfield, B74 3BD | Director | 23 February 2005 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 22 February 2005 | Active |
Mr Hockham Singh Suthi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Swinford House, Albion Street, Brierley Hill, England, DY5 3EE |
Nature of control | : |
|
Mr Amritpal Singh Johal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14 Park Road, Walsall, England, WS5 3JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-25 | Officers | Change person director company with change date. | Download |
2022-02-25 | Officers | Change person director company with change date. | Download |
2022-02-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Address | Change registered office address company with date old address new address. | Download |
2020-11-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-05 | Accounts | Change account reference date company previous shortened. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-12 | Address | Change registered office address company with date old address new address. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-28 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-28 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-23 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.