RYLEYS SCHOOL LIMITED (THE)
Status | ACTIVE |
Company No. | 00895208 |
Category | Private Limited Company |
Incorporated | 03 Jan 1967 |
Age | 57 years, 3 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
RYLEYS SCHOOL LIMITED (THE) is an active private limited company with number 00895208. It was incorporated 57 years, 3 months, 30 days ago, on 03 January 1967. The company address is The Ryleys School The Ryleys School, Alderley Edge, SK9 7UY, Cheshire.
Company Fillings
Termination director company with name termination date
Date: 29 Feb 2024
Action Date: 29 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Lampard
Termination date: 2024-02-29
Documents
Confirmation statement with no updates
Date: 04 Jan 2024
Action Date: 08 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-08
Documents
Termination director company with name termination date
Date: 05 Dec 2023
Action Date: 29 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-29
Officer name: Steven Howard Percy
Documents
Appoint person director company with name date
Date: 03 Nov 2023
Action Date: 16 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-16
Officer name: Dr Gerard Anthony Silverlock
Documents
Accounts with accounts type full
Date: 22 Mar 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2023
Action Date: 08 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-08
Documents
Appoint person director company with name date
Date: 13 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-01
Officer name: Mr Steven Howard Percy
Documents
Accounts with accounts type full
Date: 01 Jun 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2021
Action Date: 08 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-08
Documents
Accounts with accounts type full
Date: 27 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 19 Nov 2020
Action Date: 19 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-19
Documents
Accounts with accounts type small
Date: 27 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Termination director company with name termination date
Date: 21 Feb 2020
Action Date: 21 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-21
Officer name: Amanda Tonge
Documents
Termination director company with name termination date
Date: 21 Feb 2020
Action Date: 25 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Carrington Sellars
Termination date: 2020-01-25
Documents
Confirmation statement with updates
Date: 06 Jan 2020
Action Date: 22 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-22
Documents
Termination director company with name termination date
Date: 06 Jan 2020
Action Date: 06 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-06
Officer name: Mark David Unwin
Documents
Accounts with accounts type full
Date: 04 Jun 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Appoint person director company with name date
Date: 17 May 2019
Action Date: 14 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-14
Officer name: Mrs Amanda Tonge
Documents
Appoint person director company with name date
Date: 03 Apr 2019
Action Date: 04 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-04
Officer name: Mr Daniel Lampard
Documents
Appoint person secretary company with name date
Date: 15 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew David Jones
Appointment date: 2019-02-01
Documents
Termination secretary company with name termination date
Date: 13 Feb 2019
Action Date: 12 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicola Claire Gardiner
Termination date: 2019-02-12
Documents
Confirmation statement with no updates
Date: 08 Jan 2019
Action Date: 22 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-22
Documents
Appoint person director company with name date
Date: 27 Sep 2018
Action Date: 25 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-25
Officer name: Mr Mark David Unwin
Documents
Termination director company with name termination date
Date: 21 Sep 2018
Action Date: 21 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-21
Officer name: Daniel Slack
Documents
Accounts with accounts type small
Date: 26 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Appoint person director company with name date
Date: 24 Apr 2018
Action Date: 30 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Carrington Sellars
Appointment date: 2017-10-30
Documents
Appoint person director company with name date
Date: 24 Apr 2018
Action Date: 30 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Anthony Brown
Appointment date: 2017-10-30
Documents
Termination director company with name termination date
Date: 24 Apr 2018
Action Date: 30 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-30
Officer name: Brian Lynn Staples
Documents
Termination director company with name termination date
Date: 24 Apr 2018
Action Date: 23 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Mcgrath
Termination date: 2018-04-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Mar 2018
Action Date: 07 Mar 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 008952080003
Charge creation date: 2018-03-07
Documents
Confirmation statement with no updates
Date: 16 Jan 2018
Action Date: 22 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-22
Documents
Accounts with accounts type full
Date: 03 Nov 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Appoint person secretary company with name date
Date: 12 Oct 2017
Action Date: 27 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Nicola Claire Gardiner
Appointment date: 2017-07-27
Documents
Termination secretary company with name termination date
Date: 12 Oct 2017
Action Date: 07 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-07-07
Officer name: Amanda Webb
Documents
Gazette filings brought up to date
Date: 05 Sep 2017
Category: Gazette
Type: DISS40
Documents
Termination director company with name termination date
Date: 11 Jan 2017
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-31
Officer name: John Parker
Documents
Termination director company with name termination date
Date: 11 Jan 2017
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Boulton
Termination date: 2016-10-31
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 22 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-22
Documents
Accounts with accounts type full
Date: 20 Jul 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Termination director company with name termination date
Date: 20 Apr 2016
Action Date: 18 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Walker Banks
Termination date: 2016-04-18
Documents
Termination director company with name termination date
Date: 20 Apr 2016
Action Date: 18 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Kaye
Termination date: 2016-04-18
Documents
Termination director company with name termination date
Date: 20 Apr 2016
Action Date: 18 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Spencer Bird
Termination date: 2016-04-18
Documents
Termination director company with name termination date
Date: 20 Apr 2016
Action Date: 18 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laura Alice Earnshaw
Termination date: 2016-04-18
Documents
Termination director company with name termination date
Date: 20 Apr 2016
Action Date: 25 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-25
Officer name: Christopher John Williams
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 22 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-22
Documents
Appoint person director company with name date
Date: 11 Jan 2016
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Michael Gerard Benson
Appointment date: 2015-09-30
Documents
Appoint person director company with name date
Date: 14 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-01
Officer name: Dr Martin Boulton
Documents
Appoint person director company with name date
Date: 14 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-01
Officer name: Mrs Jane Kaye
Documents
Termination director company with name termination date
Date: 14 Sep 2015
Action Date: 31 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Jane Lees
Termination date: 2015-08-31
Documents
Accounts with accounts type full
Date: 06 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Termination director company with name termination date
Date: 14 Apr 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oliver John Robinson
Termination date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2015
Action Date: 22 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-22
Documents
Appoint person director company with name date
Date: 12 Feb 2015
Action Date: 15 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-15
Officer name: Mr Daniel Slack
Documents
Appoint person director company with name date
Date: 12 Feb 2015
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Laura Alice Earnshaw
Appointment date: 2014-09-30
Documents
Termination director company with name termination date
Date: 12 Feb 2015
Action Date: 08 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin John Cropper
Termination date: 2014-12-08
Documents
Termination director company with name termination date
Date: 12 Feb 2015
Action Date: 08 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vikki Suzanne Ashton
Termination date: 2014-12-08
Documents
Appoint person director company with name date
Date: 12 Feb 2015
Action Date: 15 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Spencer Bird
Appointment date: 2014-09-15
Documents
Termination director company with name termination date
Date: 04 Feb 2015
Action Date: 05 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-05
Officer name: Timothy Smith
Documents
Termination director company with name termination date
Date: 04 Feb 2015
Action Date: 08 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-08
Officer name: Martin John Cropper
Documents
Termination director company with name termination date
Date: 04 Feb 2015
Action Date: 08 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vikki Suzanne Ashton
Termination date: 2014-12-08
Documents
Appoint person director company with name
Date: 12 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeremy Walker Banks
Documents
Termination secretary company with name
Date: 12 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anne Lang
Documents
Appoint person secretary company with name
Date: 12 May 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Amanda Webb
Documents
Accounts with accounts type full
Date: 24 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change person secretary company with change date
Date: 14 Apr 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Anne Christina Lang
Change date: 2014-04-01
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2013
Action Date: 22 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-22
Documents
Change registered office address company with date old address
Date: 21 Dec 2013
Action Date: 21 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-21
Old address: the Ryleys School Alderley Edge Cheshire SK9 7UY
Documents
Appoint person director company with name
Date: 21 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Mcgrath
Documents
Appoint person director company with name
Date: 20 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Jane Lees
Documents
Termination secretary company with name
Date: 12 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Samantha Raper
Documents
Appoint person secretary company with name
Date: 12 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Anne Christina Lang
Documents
Termination director company with name
Date: 12 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fiona Miller
Documents
Termination director company with name
Date: 26 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Lees
Documents
Accounts with accounts type full
Date: 07 Mar 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Appoint person director company with name
Date: 14 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jennifer Maureen Lort-Limond
Documents
Appoint person director company with name
Date: 14 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher John Williams
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2012
Action Date: 22 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-22
Documents
Termination director company with name
Date: 06 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Beverly Heagerty
Documents
Termination director company with name
Date: 06 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Jones
Documents
Termination director company with name
Date: 06 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Vicars
Documents
Appoint person director company with name
Date: 26 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Cropper
Documents
Appoint person director company with name
Date: 21 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher John Williams
Documents
Accounts with accounts type full
Date: 27 Mar 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Appoint person director company with name
Date: 16 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Lynn Staples
Documents
Legacy
Date: 13 Dec 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2011
Action Date: 22 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-22
Documents
Change person director company with change date
Date: 29 Nov 2011
Action Date: 29 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Richard Vickars
Change date: 2011-11-29
Documents
Termination director company with name
Date: 29 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Cameron
Documents
Accounts with accounts type full
Date: 12 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Appoint person director company with name
Date: 21 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Oliver John Robinson
Documents
Appoint person director company with name
Date: 15 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Anne-Marie Hudson
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2010
Action Date: 22 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-22
Documents
Termination director company with name
Date: 02 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek O'herlihy
Documents
Termination director company with name
Date: 02 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Nichols
Documents
Termination director company with name
Date: 02 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Cosgrove
Documents
Accounts with accounts type full
Date: 19 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Resolution
Date: 27 Apr 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 22 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-22
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11712030 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 ALL SAINTS ROAD,LONDON,SW19 1BU
Number: | 11360075 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11688837 |
Status: | ACTIVE |
Category: | Private Limited Company |
HPP ASSOCIATES LTD 34 GREYTHORN DRIVE,NOTTINGHAM,NG2 7GG
Number: | 10999789 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 MARK TWAIN DRIVE,LONDON,NW2 6FU
Number: | 11841780 |
Status: | ACTIVE |
Category: | Private Limited Company |
166 WYNDHAM,LONDON,SE10 0UA
Number: | 11891410 |
Status: | ACTIVE |
Category: | Private Limited Company |