Advanced company searchLink opens in new window

THE RAYNERS SPECIAL EDUCATIONAL TRUST

Company number 03649456

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)
21 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2024 DS01 Application to strike the company off the register
11 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
11 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
10 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
23 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
01 Aug 2022 AD01 Registered office address changed from Boundary House C/O Stone King Llp 91 Charterhouse Street London EC1M 6HR England to 21 Austenway Chalfont St. Peter Gerrards Cross SL9 8NN on 1 August 2022
14 Nov 2021 AA Micro company accounts made up to 31 March 2021
21 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
08 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
09 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
06 Feb 2020 TM01 Termination of appointment of Caroline Elizabeth Allen as a director on 8 January 2020
06 Feb 2020 MR04 Satisfaction of charge 2 in full
16 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
12 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
30 Nov 2018 TM02 Termination of appointment of Cremorne Nominees Limited as a secretary on 31 October 2018
08 Nov 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
23 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
15 Aug 2018 AA01 Previous accounting period shortened from 2 January 2019 to 31 March 2018
09 Aug 2018 AA01 Previous accounting period shortened from 31 March 2018 to 2 January 2018
02 Aug 2018 PSC08 Notification of a person with significant control statement
27 Mar 2018 CS01 Confirmation statement made on 8 October 2017 with no updates
27 Mar 2018 CS01 Confirmation statement made on 8 October 2016 with no updates
05 Mar 2018 AP01 Appointment of Mr Robert Philippe Walther as a director on 25 January 2018