Advanced company searchLink opens in new window

THE RYA FOUNDATION

Company number 04129560

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)
12 Nov 2018 AP01 Appointment of Ms Abigail Sater as a director on 24 October 2018
12 Nov 2018 AP01 Appointment of Mrs Diana Gibbs as a director on 24 October 2018
12 Nov 2018 AP01 Appointment of Mr Edward Timothy Phillips as a director on 24 October 2018
12 Sep 2018 AA Full accounts made up to 31 March 2018
19 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with no updates
04 Dec 2017 AA Full accounts made up to 31 March 2017
17 Jul 2017 AP01 Appointment of Debbie Blachford as a director on 6 January 2017
21 Dec 2016 AA Full accounts made up to 31 March 2016
19 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
05 Jan 2016 AR01 Annual return made up to 18 December 2015 no member list
05 Jan 2016 AD01 Registered office address changed from Rya House Ensign Way Hamble Southampton SO31 4YA to Rya House Ensign Way Hamble Southampton SO31 4YA on 5 January 2016
05 Jan 2016 AD02 Register inspection address has been changed from Rya House Ensign Way Hamble Southampton SO31 4YA United Kingdom to Rya House Ensign Way Hamble Southampton SO31 4YA
23 Nov 2015 AA Full accounts made up to 31 March 2015
07 Jan 2015 AR01 Annual return made up to 18 December 2014 no member list
07 Jan 2015 AD01 Registered office address changed from Rya House Ensign Way Hamble Southampton SO31 4YA to Rya House Ensign Way Hamble Southampton SO31 4YA on 7 January 2015
16 Oct 2014 AA Full accounts made up to 31 March 2014
10 Jan 2014 AR01 Annual return made up to 18 December 2013 no member list
19 Dec 2013 CC04 Statement of company's objects
19 Dec 2013 MEM/ARTS Memorandum and Articles of Association
18 Dec 2013 CERTNM Company name changed rya sailability\certificate issued on 18/12/13
  • RES15 ‐ Change company name resolution on 2013-12-03
18 Dec 2013 MISC NE01 filed
18 Dec 2013 CONNOT Change of name notice
12 Dec 2013 AA Full accounts made up to 31 March 2013
18 Feb 2013 AP01 Appointment of Mr Simon Barter as a director
18 Feb 2013 AP01 Appointment of Mr Richard Edward Dominic Langford as a director