Advanced company searchLink opens in new window

RYE STREET STANSTED LTD

Company number 07117954

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
22 Nov 2017 AA Accounts for a small company made up to 31 May 2017
03 Feb 2017 RP04CS01 Second filing of Confirmation Statement dated 06/01/2017
18 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 03/02/2017.
25 Nov 2016 TM01 Termination of appointment of Thomas Aird Mcnaughton as a director on 22 November 2016
23 Nov 2016 AA Full accounts made up to 31 May 2016
20 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,075
20 Nov 2015 AA Accounts for a small company made up to 31 May 2015
17 Feb 2015 AA Accounts for a small company made up to 31 May 2014
28 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,075
09 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,075
02 Jan 2014 AA Accounts for a small company made up to 31 May 2013
20 Feb 2013 SH01 Statement of capital following an allotment of shares on 1 June 2011
  • GBP 1,075
18 Feb 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 6 January 2013
17 Jan 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 18 February 2013
20 Dec 2012 AA Accounts for a small company made up to 31 May 2012
17 Apr 2012 SH10 Particulars of variation of rights attached to shares
17 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Mar 2012 CH01 Director's details changed for Thomas Aird Mcnaughton on 8 March 2012
09 Mar 2012 CH01 Director's details changed for Lee Mcnaughton on 8 March 2012
08 Mar 2012 CH01 Director's details changed for Stewart Stephen Duffy on 8 March 2012
08 Mar 2012 CH03 Secretary's details changed for Lee Mcnaughton on 8 March 2012
19 Jan 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
10 Oct 2011 AA Accounts for a small company made up to 31 May 2011
01 Feb 2011 SH01 Statement of capital following an allotment of shares on 6 January 2010
  • GBP 1,000