Advanced company searchLink opens in new window

RAYNER PROFESSIONAL SERVICES LIMITED

Company number 00102183

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jul 2016 AUD Auditor's resignation
27 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 4,893
27 Jun 2016 AD03 Register(s) moved to registered inspection location C/O the Company Secretary the Ridley Innovation Centre 10 Dominion Way Worthing West Sussex BN14 8AQ
27 Jun 2016 AD02 Register inspection address has been changed to C/O the Company Secretary the Ridley Innovation Centre 10 Dominion Way Worthing West Sussex BN14 8AQ
29 Jul 2015 AA Full accounts made up to 31 December 2014
07 Jul 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 4,893
16 Sep 2014 AA Full accounts made up to 31 December 2013
01 Sep 2014 TM01 Termination of appointment of Martin James Allen as a director on 31 August 2014
01 Sep 2014 AP01 Appointment of Darren Millington as a director on 31 August 2014
07 Jul 2014 AD01 Registered office address changed from 1-2 1-2 Sackville Trading Estate Hove East Sussex BN3 7AN on 7 July 2014
07 Jul 2014 AP01 Appointment of Mr Martin James Allen as a director
07 Jul 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 4,893
06 Jul 2014 TM01 Termination of appointment of Timothy Hobson as a director
12 May 2014 AD01 Registered office address changed from Lowndes House the Bury Church Street Chesham Buckinghamshire HP5 1DJ on 12 May 2014
01 May 2014 TM01 Termination of appointment of Simon Thrall as a director
01 May 2014 TM01 Termination of appointment of Philip Thomas as a director
27 Mar 2014 AP03 Appointment of Mrs Cepta Kelly as a secretary
27 Mar 2014 TM02 Termination of appointment of Jonathan Baxter as a secretary
14 Jan 2014 AP01 Appointment of Mr Timothy Ernest Marshall Hobson as a director
13 Sep 2013 AA Accounts for a small company made up to 31 December 2012
01 Aug 2013 TM01 Termination of appointment of Robert Dickson as a director
01 Jul 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
17 Sep 2012 AA Accounts for a small company made up to 31 December 2011
08 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
08 May 2012 TM01 Termination of appointment of Terence Morris as a director