-
THE RYES COLLEGE LIMITED - Maybrook House, Queensway, Halesowen, B63 4AH, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07571638
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Maybrook House
- Queensway
- Halesowen
- B63 4AH
- England Maybrook House, Queensway, Halesowen, B63 4AH, England UK
Management
- Geschäftsführung
- ANDERTON, Colin James
- MANSON, David
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 21.03.2011
- Alter der Firma 2011-03-21 13 Jahre
- SIC/NACE
- 87900
Eigentumsverhältnisse
- Beneficial Owners
- Katherine Ann Yarbo
- -
- -
- Sutura Group Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- BIDEAWHILE 666 LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2023-12-31
- Letzte Einreichung: 2022-07-31
- lezte Bilanzhinterlegung
- 2012-03-21
- Jahresmeldung
- Fälligkeit: 2024-03-24
- Letzte Einreichung: 2023-03-10
-
THE RYES COLLEGE LIMITED Firmenbeschreibung
- THE RYES COLLEGE LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07571638. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 21.03.2011 registriert. THE RYES COLLEGE LIMITED hat Ihre Tätigkeit zuvor unter dem Namen BIDEAWHILE 666 LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "87900" registriert. Das Unternehmen hat 2 Geschäftsführer Die jährliche Meldung erfolgte zuletzt am 21.03.2012.Die Firma kann schriftlich über Maybrook House erreicht werden.
Jetzt sichern THE RYES COLLEGE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: The Ryes College Limited - Maybrook House, Queensway, Halesowen, B63 4AH, Grossbritannien
- 2011-03-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu THE RYES COLLEGE LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
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