Advanced company searchLink opens in new window

THE RYES COLLEGE LIMITED

Company number 07571638

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)
07 Dec 2022 TM01 Termination of appointment of Ian Claybourn as a director on 7 December 2022
07 Dec 2022 AD01 Registered office address changed from 3 Skyview Business Centre 9 Church Field Road Sudbury CO10 2YA England to Maybrook House Queensway Halesowen B63 4AH on 7 December 2022
07 Dec 2022 AA Total exemption full accounts made up to 31 July 2022
18 Nov 2022 MR04 Satisfaction of charge 5 in full
18 Nov 2022 MR04 Satisfaction of charge 2 in full
14 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
14 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
26 Apr 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
23 Oct 2020 TM02 Termination of appointment of Maria Marques-Neves as a secretary on 23 October 2020
23 Oct 2020 TM01 Termination of appointment of Maria Helen Marques-Neves as a director on 23 October 2020
03 Jul 2020 AP01 Appointment of Mr Ian Claybourn as a director on 2 July 2020
02 Jul 2020 AP01 Appointment of Mr James Fischer Ii as a director on 2 July 2020
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
12 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
13 Dec 2019 TM01 Termination of appointment of Ian Claybourn as a director on 1 September 2019
13 Dec 2019 TM01 Termination of appointment of James Michael Fischer as a director on 1 October 2019
09 Jul 2019 TM01 Termination of appointment of James Jonathan Reed as a director on 30 June 2019
25 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
23 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with updates
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