RAINIER DEVELOPMENTS LIMITED

08885706
62 HIGH STREET HENLEY-IN-ARDEN ENGLAND B95 5AN

Documents

Documents
Date Category Description Pages
03 Dec 2024 accounts Annual Accounts 10 Buy now
09 Oct 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Oct 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Oct 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2023 accounts Annual Accounts 11 Buy now
30 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
30 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
30 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
30 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
30 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
30 Mar 2023 mortgage Statement of release/cease from a charge 1 Buy now
20 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
02 Mar 2023 mortgage Statement of release/cease from a charge 1 Buy now
12 Jan 2023 officers Appointment of director (Mr Ken Lever) 2 Buy now
03 Jan 2023 mortgage Statement of release/cease from a charge 2 Buy now
03 Nov 2022 mortgage Registration of a charge 8 Buy now
24 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2022 officers Change of particulars for director (Mr Richard Ronald Mees) 2 Buy now
08 Aug 2022 accounts Annual Accounts 11 Buy now
09 Jun 2022 officers Change of particulars for director (Mr Joshua Hames Sinnett) 2 Buy now
25 Feb 2022 mortgage Statement of release/cease from a charge 2 Buy now
18 Feb 2022 mortgage Registration of a charge 44 Buy now
22 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2021 mortgage Registration of a charge 29 Buy now
02 Sep 2021 officers Change of particulars for director (Mr Joshua Sinnett) 2 Buy now
08 Jul 2021 accounts Annual Accounts 10 Buy now
23 Mar 2021 accounts Annual Accounts 10 Buy now
24 Dec 2020 mortgage Registration of a charge 19 Buy now
24 Dec 2020 mortgage Registration of a charge 16 Buy now
26 Nov 2020 mortgage Registration of a charge 26 Buy now
26 Nov 2020 mortgage Registration of a charge 26 Buy now
22 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Oct 2020 mortgage Registration of a charge 8 Buy now
03 Sep 2020 resolution Resolution 2 Buy now
03 Sep 2020 capital Return of Allotment of shares 4 Buy now
03 Sep 2020 incorporation Memorandum Articles 28 Buy now
22 May 2020 officers Termination of appointment of director (Alan Colin Lediard) 1 Buy now
22 May 2020 officers Appointment of director (Mrs Joanna Claire Kirk) 2 Buy now
12 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jun 2019 accounts Annual Accounts 10 Buy now
12 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2018 accounts Annual Accounts 9 Buy now
25 Aug 2018 mortgage Registration of a charge 14 Buy now
14 Mar 2018 resolution Resolution 30 Buy now
22 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Feb 2018 capital Return of Allotment of shares 3 Buy now
22 Jan 2018 officers Appointment of director (Mr Alan Colin Lediard) 2 Buy now
09 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2017 mortgage Registration of a charge 22 Buy now
28 Sep 2017 mortgage Registration of a charge 22 Buy now
27 Sep 2017 accounts Annual Accounts 9 Buy now
14 Jun 2017 officers Appointment of director (Mr Joshua Sinnett) 2 Buy now
16 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Feb 2017 officers Change of particulars for director (Mrs Hana Georgina Grove) 2 Buy now
16 Feb 2017 officers Change of particulars for director (Mr Eric William Grove) 2 Buy now
25 Jan 2017 capital Return of Allotment of shares 3 Buy now
01 Nov 2016 accounts Annual Accounts 7 Buy now
04 Aug 2016 capital Return of Allotment of shares 3 Buy now
02 Aug 2016 officers Appointment of director (Mr Richard Ronald Mees) 2 Buy now
07 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Feb 2016 annual-return Annual Return 3 Buy now
16 Dec 2015 accounts Annual Accounts 7 Buy now
17 Feb 2015 annual-return Annual Return 3 Buy now
10 Oct 2014 capital Return of Allotment of shares 4 Buy now
17 Feb 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Feb 2014 incorporation Incorporation Company 23 Buy now