RAYNSWAY PROPERTIES LIMITED

01261971
8TH FLOOR 1 FLEET PLACE LONDON ENGLAND EC4M 7RA

Documents

Documents
Date Category Description Pages
30 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2024 accounts Annual Accounts 13 Buy now
21 Dec 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 May 2023 officers Appointment of director (Mr David John Kirkby) 2 Buy now
11 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2023 officers Termination of appointment of director (Ewan Redvers Bow) 1 Buy now
15 Feb 2023 accounts Annual Accounts 13 Buy now
19 Dec 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2022 officers Appointment of director (Mr Peter Stuart Cameron) 2 Buy now
25 Jan 2022 officers Appointment of director (Mr Ewan Redvers Bow) 2 Buy now
25 Jan 2022 officers Termination of appointment of secretary (Amey Maria Perry) 1 Buy now
25 Jan 2022 officers Termination of appointment of director (Giannina Gabriella Rayns) 1 Buy now
25 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jan 2022 resolution Resolution 3 Buy now
08 Jan 2022 incorporation Memorandum Articles 21 Buy now
23 Dec 2021 mortgage Registration of a charge 60 Buy now
15 Nov 2021 change-of-constitution Statement Of Companys Objects 2 Buy now
14 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Mar 2021 accounts Annual Accounts 13 Buy now
15 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
22 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Feb 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Dec 2020 accounts Annual Accounts 13 Buy now
19 Aug 2020 mortgage Statement of satisfaction of a charge 2 Buy now
19 Aug 2020 mortgage Statement of satisfaction of a charge 2 Buy now
19 Aug 2020 mortgage Statement of satisfaction of a charge 2 Buy now
19 Aug 2020 mortgage Statement of satisfaction of a charge 2 Buy now
19 Aug 2020 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2019 accounts Annual Accounts 12 Buy now
15 Aug 2019 officers Termination of appointment of secretary (Giannina Gabriella Rayns) 1 Buy now
08 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Apr 2019 officers Change of particulars for secretary (Mrs Amey Maria Perry) 1 Buy now
12 Apr 2019 officers Change of particulars for secretary (Giannina Gabriella Rayns) 1 Buy now
12 Apr 2019 officers Change of particulars for director (Mrs Giannina Gabriella Rayns) 2 Buy now
12 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Sep 2018 accounts Annual Accounts 11 Buy now
04 Sep 2018 officers Appointment of secretary (Mrs Amey Maria Perry) 2 Buy now
22 Aug 2018 officers Termination of appointment of secretary (Nikki Hogan) 1 Buy now
23 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2017 accounts Annual Accounts 21 Buy now
02 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Oct 2016 accounts Annual Accounts 16 Buy now
03 May 2016 annual-return Annual Return 4 Buy now
14 Oct 2015 accounts Annual Accounts 16 Buy now
05 May 2015 annual-return Annual Return 4 Buy now
10 Feb 2015 officers Change of particulars for secretary (Giannina Gabriella Rayns) 1 Buy now
10 Feb 2015 officers Change of particulars for director (Giannina Gabriella Rayns) 2 Buy now
11 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2014 accounts Annual Accounts 16 Buy now
13 May 2014 annual-return Annual Return 4 Buy now
04 Mar 2014 officers Appointment of secretary (Mrs Nikki Hogan) 2 Buy now
03 Jan 2014 officers Termination of appointment of director (Thomas Watkinson) 1 Buy now
17 Dec 2013 resolution Resolution 12 Buy now
16 Dec 2013 accounts Annual Accounts 17 Buy now
20 May 2013 annual-return Annual Return 5 Buy now
04 Oct 2012 accounts Annual Accounts 17 Buy now
09 May 2012 annual-return Annual Return 5 Buy now
06 Oct 2011 resolution Resolution 2 Buy now
05 Oct 2011 accounts Annual Accounts 16 Buy now
17 Sep 2011 mortgage Particulars of a mortgage or charge 7 Buy now
10 Sep 2011 mortgage Particulars of a mortgage or charge 8 Buy now
09 May 2011 annual-return Annual Return 5 Buy now
06 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Oct 2010 accounts Annual Accounts 20 Buy now
09 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 May 2010 annual-return Annual Return 5 Buy now
29 Oct 2009 accounts Annual Accounts 19 Buy now
09 Jun 2009 annual-return Return made up to 30/04/09; full list of members 3 Buy now
03 Feb 2009 accounts Annual Accounts 8 Buy now
28 Oct 2008 address Registered office changed on 28/10/2008 from 690 melton road thurmaston leicester leicestershire LE4 8BA 1 Buy now
02 May 2008 officers Secretary's change of particulars / giannina rayns / 01/05/2008 1 Buy now
02 May 2008 annual-return Return made up to 30/04/08; full list of members 3 Buy now
20 Feb 2008 officers New director appointed 1 Buy now
09 Jan 2008 officers Director resigned 1 Buy now
09 Jan 2008 officers Secretary resigned;director resigned 1 Buy now
07 Jan 2008 officers New secretary appointed 2 Buy now
07 Jan 2008 address Registered office changed on 07/01/08 from: 110 regent road leicester LE1 7LT 1 Buy now
01 Nov 2007 accounts Annual Accounts 7 Buy now
23 Aug 2007 auditors Auditors Resignation Company 1 Buy now
27 Jun 2007 annual-return Return made up to 30/04/07; no change of members 7 Buy now
14 Apr 2007 officers New director appointed 2 Buy now
30 Jan 2007 officers Director resigned 1 Buy now
22 Nov 2006 officers New director appointed 2 Buy now
03 Aug 2006 accounts Annual Accounts 7 Buy now
12 Jun 2006 annual-return Return made up to 30/04/06; full list of members 7 Buy now
08 Nov 2005 officers New secretary appointed;new director appointed 2 Buy now
08 Nov 2005 officers Director resigned 1 Buy now
08 Nov 2005 officers Secretary resigned 1 Buy now
08 Nov 2005 accounts Annual Accounts 7 Buy now
23 May 2005 annual-return Return made up to 30/04/05; full list of members 7 Buy now
15 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
26 Jan 2005 officers New secretary appointed 2 Buy now
22 Nov 2004 accounts Annual Accounts 6 Buy now
21 Oct 2004 officers Secretary resigned 1 Buy now
14 May 2004 annual-return Return made up to 30/04/04; full list of members 7 Buy now