RYE AND DISTRICT COUNCIL FOR VOLUNTARY SERVICE

Company Documents

DateDescription
05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 Voluntary strike-off action has been suspended

View Document

16/01/2416 January 2024 Voluntary strike-off action has been suspended

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

12/12/2312 December 2023 Application to strike the company off the register

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/01/211 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 REGISTERED OFFICE CHANGED ON 30/12/2016 FROM C/O ROTHER VOLUNTARY ACTION OLD BANK CHAMBERS BUCKHURST ROAD BEXHILL-ON-SEA EAST SUSSEX TN40 1QF

View Document

30/12/1630 December 2016 REGISTERED OFFICE CHANGED ON 30/12/2016 FROM 47 LONDON ROAD BEXHILL ON SEA EAST SUSSEX TN39 3JY UNITED KINGDOM

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 22/03/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 22/03/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 22/03/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MRS GINA SUSAN SANDERSON

View Document

29/05/1329 May 2013 22/03/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM TILLING GREEN COMMUNITY CENTRE MASON ROAD RYE EAST SUSSEX TN31 7BE ENGLAND

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PICKETT

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR IAN POTTER

View Document

05/04/125 April 2012 22/03/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/11/1117 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM C/O C/O 2 OLD WORLD COTTAGES NEW LYDD ROAD CAMBER RYE EAST SUSSEX TN31 7RB ENGLAND

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM 25 CINQUE PORTS STREET RYE EAST SUSSEX TN31 7AD

View Document

20/04/1120 April 2011 22/03/11 NO MEMBER LIST

View Document

13/04/1113 April 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PICKETT / 01/11/2009

View Document

28/06/1028 June 2010 22/03/10 NO MEMBER LIST

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN ANNE HEAD / 01/11/2009

View Document

22/01/1022 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

30/03/0930 March 2009 ANNUAL RETURN MADE UP TO 22/03/09

View Document

29/01/0929 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

18/06/0818 June 2008 ANNUAL RETURN MADE UP TO 22/03/08

View Document

10/12/0710 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/08/0724 August 2007 ANNUAL RETURN MADE UP TO 22/03/07

View Document

12/12/0612 December 2006 NEW SECRETARY APPOINTED

View Document

06/12/066 December 2006 ANNUAL RETURN MADE UP TO 22/03/06

View Document

01/12/061 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/11/0629 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/11/0530 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/05/059 May 2005 ANNUAL RETURN MADE UP TO 22/03/05

View Document

23/11/0423 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/08/045 August 2004 ANNUAL RETURN MADE UP TO 22/03/04

View Document

22/10/0322 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/06/0326 June 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 ANNUAL RETURN MADE UP TO 22/03/03

View Document

30/12/0230 December 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02

View Document

02/12/022 December 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 ANNUAL RETURN MADE UP TO 22/03/02

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

23/10/0123 October 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01

View Document

28/03/0128 March 2001 ANNUAL RETURN MADE UP TO 22/03/01

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 REGISTERED OFFICE CHANGED ON 16/05/00 FROM: RYE COMMUNITY CLINIC FERRY ROAD RYE EAST SUSSEX TN31 7DN

View Document

22/03/0022 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company