- Company Overview for THE RYES COLLEGE LIMITED (07571638)
- Filing history for THE RYES COLLEGE LIMITED (07571638)
- People for THE RYES COLLEGE LIMITED (07571638)
- Charges for THE RYES COLLEGE LIMITED (07571638)
- More for THE RYES COLLEGE LIMITED (07571638)
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) |
---|---|---|---|
10 Jan 2019 | AD01 | Registered office address changed from Suite 2E Skyview Business Centre 9 Churchfield Road Sudbury Suffolk CO10 2YA United Kingdom to 3 Skyview Business Centre 9 Church Field Road Sudbury CO10 2YA on 10 January 2019 | |
19 Oct 2018 | MR01 | Registration of charge 075716380008, created on 15 October 2018 | |
17 Sep 2018 | MR01 | Registration of charge 075716380007, created on 6 September 2018 | |
15 May 2018 | PSC07 | Cessation of Katherine Ann Yarbo as a person with significant control on 30 September 2017 | |
15 May 2018 | PSC07 | Cessation of Maria Helen Marques-Neves as a person with significant control on 30 September 2017 | |
15 May 2018 | PSC02 | Notification of Sutura Group Limited as a person with significant control on 30 September 2017 | |
03 May 2018 | AP01 | Appointment of Mr Ian Claybourn as a director on 1 May 2018 | |
02 May 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
29 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with updates | |
10 Jan 2018 | AA01 | Previous accounting period extended from 30 April 2017 to 31 July 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
20 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
17 Oct 2016 | AD01 | Registered office address changed from Aldham Business Centre New Road Aldham Colchester Essex CO6 3PN to Suite 2E Skyview Business Centre 9 Churchfield Road Sudbury Suffolk CO10 2YA on 17 October 2016 | |
02 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
04 Feb 2016 | AP01 | Appointment of Mr James Michael Fischer as a director on 28 January 2016 | |
03 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
02 Feb 2016 | AP01 | Appointment of Ms Maria Helen Marques-Neves as a director on 28 January 2016 | |
02 Feb 2016 | AP03 | Appointment of Ms Maria Marques-Neves as a secretary on 28 January 2016 | |
02 Feb 2016 | AP01 | Appointment of Mr James Jonathan Reed as a director on 28 January 2016 | |
27 Apr 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
10 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
15 Nov 2014 | TM02 | Termination of appointment of Paul Scott Marshall as a secretary on 31 October 2014 | |
15 Nov 2014 | TM01 | Termination of appointment of Paul Scott Marshall as a director on 31 October 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
|