RAYNER PROFESSIONAL SERVICES LIMITED
Company number 00102183
- Company Overview for RAYNER PROFESSIONAL SERVICES LIMITED (00102183)
- Filing history for RAYNER PROFESSIONAL SERVICES LIMITED (00102183)
- People for RAYNER PROFESSIONAL SERVICES LIMITED (00102183)
- More for RAYNER PROFESSIONAL SERVICES LIMITED (00102183)
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
|
|
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
|
|
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
|
|
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 |