-
THE RYES COLLEGE LIMITED - Maybrook House, Queensway, Halesowen, B63 4AH, United Kingdom
Company Information
- Company registration number
- 07571638
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Maybrook House
- Queensway
- Halesowen
- B63 4AH
- England Maybrook House, Queensway, Halesowen, B63 4AH, England UK
Management
- Managing Directors
- ANDERTON, Colin James
- MANSON, David
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-03-21
- Age Of Company 2011-03-21 13 years
- SIC/NACE
- 87900
Ownership
- Beneficial Owners
- Katherine Ann Yarbo
- -
- -
- Sutura Group Limited
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- BIDEAWHILE 666 LIMITED
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2022-07-31
- Last Return Made Up To:
- 2012-03-21
- Annual Return
- Due Date: 2024-03-24
- Last Date: 2023-03-10
-
THE RYES COLLEGE LIMITED Company Description
- THE RYES COLLEGE LIMITED is a ltd registered in United Kingdom with the Company reg no 07571638. Its current trading status is "live". It was registered 2011-03-21. It was previously called BIDEAWHILE 666 LIMITED. It has declared SIC or NACE codes as "87900". It has 2 directors The latest annual return was filed up to 2012-03-21.It can be contacted at Maybrook House .
Get THE RYES COLLEGE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Ryes College Limited - Maybrook House, Queensway, Halesowen, B63 4AH, United Kingdom
- 2011-03-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for THE RYES COLLEGE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
mortgage-satisfy-charge-full (2023-02-16) - MR04
-
resolution (2023-03-21) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-03-13) - MR01
-
legacy (2023-08-11) - GUARANTEE2
-
memorandum-articles (2023-03-21) - MA
-
confirmation-statement-with-no-updates (2023-03-29) - CS01
-
legacy (2023-08-11) - AGREEMENT2
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-12-07) - TM01
-
appoint-person-director-company-with-name-date (2022-12-07) - AP01
-
change-account-reference-date-company-current-shortened (2022-12-07) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-12-07) - AD01
-
accounts-with-accounts-type-total-exemption-full (2022-12-07) - AA
-
mortgage-satisfy-charge-full (2022-11-18) - MR04
-
accounts-with-accounts-type-total-exemption-full (2022-04-14) - AA
-
confirmation-statement-with-no-updates (2022-03-14) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-04-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-04-29) - AA
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-07-03) - AP01
-
appoint-person-director-company-with-name-date (2020-07-02) - AP01
-
accounts-with-accounts-type-total-exemption-full (2020-04-30) - AA
-
confirmation-statement-with-no-updates (2020-03-12) - CS01
-
termination-director-company-with-name-termination-date (2020-10-23) - TM01
-
termination-secretary-company-with-name-termination-date (2020-10-23) - TM02
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-07-09) - TM01
-
termination-director-company-with-name-termination-date (2019-12-13) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-10) - AD01
-
confirmation-statement-with-updates (2019-03-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-04-25) - AA
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-19) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-09-17) - MR01
-
cessation-of-a-person-with-significant-control (2018-05-15) - PSC07
-
notification-of-a-person-with-significant-control (2018-05-15) - PSC02
-
appoint-person-director-company-with-name-date (2018-05-03) - AP01
-
accounts-with-accounts-type-total-exemption-full (2018-05-02) - AA
-
confirmation-statement-with-updates (2018-03-29) - CS01
-
change-account-reference-date-company-previous-extended (2018-01-10) - AA01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-01-20) - AA
-
confirmation-statement-with-updates (2017-03-21) - CS01
keyboard_arrow_right 2016
-
resolution (2016-10-02) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-27) - AR01
-
appoint-person-director-company-with-name-date (2016-02-04) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-02-03) - AA
-
appoint-person-director-company-with-name-date (2016-02-02) - AP01
-
appoint-person-secretary-company-with-name-date (2016-02-02) - AP03
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-17) - AD01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-10) - AA
keyboard_arrow_right 2014
-
termination-secretary-company-with-name-termination-date (2014-11-15) - TM02
-
termination-director-company-with-name-termination-date (2014-11-15) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-27) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-08) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-28) - AA
-
change-account-reference-date-company-previous-extended (2012-11-05) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-14) - AR01
keyboard_arrow_right 2011
-
incorporation-company (2011-03-21) - NEWINC
-
change-of-name-notice (2011-04-05) - CONNOT
-
resolution (2011-04-05) - RESOLUTIONS
-
change-of-name-notice (2011-04-07) - CONNOT
-
certificate-change-of-name-company (2011-04-07) - CERTNM
-
appoint-person-director-company-with-name (2011-04-19) - AP01
-
appoint-person-secretary-company-with-name (2011-04-19) - AP03
-
termination-director-company-with-name (2011-04-19) - TM01
-
termination-secretary-company-with-name (2011-04-19) - TM02
-
legacy (2011-05-24) - MG01
-
legacy (2011-06-14) - MG01
-
change-registered-office-address-company-with-date-old-address (2011-07-18) - AD01
-
capital-allotment-shares (2011-07-20) - SH01
-
change-registered-office-address-company-with-date-old-address (2011-10-20) - AD01
-
termination-director-company-with-name (2011-12-14) - TM01