RAINY CITY INVESTMENTS LIMITED

06473841
THE PENINSULA VICTORIA PLACE MANCHESTER M4 4FB

Documents

Documents
Date Category Description Pages
31 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2023 accounts Annual Accounts 62 Buy now
04 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jul 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Jan 2023 accounts Annual Accounts 41 Buy now
02 Nov 2022 officers Appointment of secretary (Mr Keith David Simmons) 2 Buy now
02 Nov 2022 officers Termination of appointment of secretary (Peter Nicholas Swift) 1 Buy now
02 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 officers Appointment of secretary (Mr Peter Nicholas Swift) 2 Buy now
22 Dec 2021 officers Termination of appointment of director (Alan Price) 1 Buy now
22 Dec 2021 officers Termination of appointment of director (Peter Nicholas Swift) 1 Buy now
22 Dec 2021 officers Termination of appointment of secretary (Peter Nicholas Swift) 1 Buy now
22 Dec 2021 officers Appointment of director (Mr Alan Price) 2 Buy now
22 Dec 2021 officers Appointment of director (Mr Peter Nicholas Swift) 2 Buy now
02 Nov 2021 accounts Annual Accounts 36 Buy now
29 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2021 accounts Annual Accounts 35 Buy now
28 May 2020 officers Termination of appointment of director (Fred Done) 1 Buy now
03 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2019 accounts Annual Accounts 31 Buy now
16 Sep 2019 officers Change of particulars for director (Mr Peter Eric Done) 2 Buy now
06 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2019 officers Change of particulars for director (Mr Fred Done) 2 Buy now
27 Jan 2019 officers Change of particulars for director (Mr Peter Eric Done) 2 Buy now
26 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
26 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
05 Sep 2018 accounts Annual Accounts 29 Buy now
29 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2017 accounts Annual Accounts 31 Buy now
23 Aug 2017 mortgage Registration of a charge 62 Buy now
31 May 2017 capital Statement of capital (Section 108) 3 Buy now
15 May 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
15 May 2017 insolvency Solvency Statement dated 31/03/17 1 Buy now
15 May 2017 resolution Resolution 2 Buy now
27 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Dec 2016 accounts Annual Accounts 30 Buy now
07 Jul 2016 document-replacement Second Filing Of Annual Return With Made Up Date 18 Buy now
04 Feb 2016 annual-return Annual Return 6 Buy now
15 Nov 2015 accounts Annual Accounts 30 Buy now
20 Jan 2015 annual-return Annual Return 4 Buy now
12 Jan 2015 accounts Annual Accounts 30 Buy now
08 Jan 2015 mortgage Statement of satisfaction of a charge 1 Buy now
17 Oct 2014 mortgage Registration of a charge 120 Buy now
11 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jan 2014 annual-return Annual Return 4 Buy now
08 Nov 2013 accounts Annual Accounts 31 Buy now
13 Mar 2013 accounts Annual Accounts 29 Buy now
16 Jan 2013 annual-return Annual Return 4 Buy now
17 Jan 2012 annual-return Annual Return 4 Buy now
20 Dec 2011 accounts Annual Accounts 29 Buy now
14 Jun 2011 officers Appointment of secretary (Mr Peter Nicholas Swift) 1 Buy now
14 Jun 2011 officers Termination of appointment of secretary (Peter Done) 1 Buy now
20 Jan 2011 annual-return Annual Return 5 Buy now
06 Jan 2011 accounts Annual Accounts 29 Buy now
10 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jul 2010 accounts Annual Accounts 28 Buy now
02 Feb 2010 annual-return Annual Return 5 Buy now
30 Apr 2009 annual-return Return made up to 15/01/09; full list of members 5 Buy now
09 Jul 2008 capital Ad 04/04/08\gbp si 44899998@1=44899998\gbp ic 2/44900000\ 2 Buy now
03 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
11 Apr 2008 capital Nc inc already adjusted 04/04/08 1 Buy now
11 Apr 2008 resolution Resolution 1 Buy now
10 Apr 2008 accounts Accounting reference date extended from 31/01/2009 to 31/03/2009 1 Buy now
10 Apr 2008 address Registered office changed on 10/04/2008 from, 3 hardman square, spinningfields, manchester, M3 3EB 1 Buy now
10 Apr 2008 officers Appointment terminated secretary halliwells secretaries LIMITED 1 Buy now
10 Apr 2008 officers Appointment terminated director halliwells directors LIMITED 1 Buy now
10 Apr 2008 officers Director and secretary appointed peter eric done 5 Buy now
10 Apr 2008 officers Director appointed fred done 6 Buy now
28 Mar 2008 change-of-name Certificate Change Of Name Company 2 Buy now
15 Jan 2008 incorporation Incorporation Company 14 Buy now