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)
25 Jan 2018 AD01 Registered office address changed from , Hill House 1 Little New Street, London, EC4A 3TR to Boundary House C/O Stone King Llp 91 Charterhouse Street London EC1M 6HR on 25 January 2018
16 Jan 2018 TM01 Termination of appointment of Kerri Lea Mcleish as a director on 7 July 2015
11 Jan 2018 AM10 Administrator's progress report
11 Jan 2018 AM21 Notice of end of Administration
15 Jul 2017 AM10 Administrator's progress report
30 Jan 2017 2.24B Administrator's progress report to 21 June 2016
18 Jan 2017 2.24B Administrator's progress report to 12 December 2016
18 Jan 2017 2.31B Notice of extension of period of Administration
21 Jul 2016 2.31B Notice of extension of period of Administration
02 Apr 2016 MR04 Satisfaction of charge 1 in full
10 Feb 2016 2.24B Administrator's progress report to 6 January 2016
09 Feb 2016 TM01 Termination of appointment of Wendy Joyce Moir as a director on 12 December 2015
24 Sep 2015 2.23B Result of meeting of creditors
07 Sep 2015 2.17B Statement of administrator's proposal
28 Aug 2015 2.16B Statement of affairs with form 2.14B
21 Jul 2015 AD01 Registered office address changed from , Collins House, 32-38 Station Road, Gerrards Cross, Buckinghamshire, SL9 8EL to Boundary House C/O Stone King Llp 91 Charterhouse Street London EC1M 6HR on 21 July 2015
20 Jul 2015 2.12B Appointment of an administrator
06 Jul 2015 AP01 Appointment of Mr Timothy David John Layfield as a director on 12 January 2015
02 Jul 2015 TM01 Termination of appointment of Richard Stephen Leslie as a director on 1 December 2014
02 Jul 2015 TM01 Termination of appointment of Isobel Marie Craddock as a director on 31 July 2014
26 Mar 2015 TM01 Termination of appointment of Philip Nicholas Davis as a director on 26 March 2015
11 Nov 2014 AA Full accounts made up to 31 March 2014
05 Nov 2014 AR01 Annual return made up to 8 October 2014 no member list
05 Nov 2014 AP01 Appointment of Ms Kerri Lea Mcleish as a director on 19 May 2014
30 Dec 2013 AA Full accounts made up to 31 March 2013