Advanced company searchLink opens in new window

RAYNSWAY ESTATES LIMITED

Company number 02219230

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)
04 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
10 Feb 2015 CH01 Director's details changed for Giannina Gabriella Rayns on 3 October 2014
10 Feb 2015 CH03 Secretary's details changed for Mrs Giannina Gabriella Rayns on 3 October 2014
11 Dec 2014 AD01 Registered office address changed from Suite 2 First Floor 674 Melton Road Thurmaston Leicester LE4 8BB to Rayns House Rayns Way Watermead Business Park Syston Leicestershire LE7 1PF on 11 December 2014
07 Oct 2014 AA Full accounts made up to 31 December 2013
04 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
04 Mar 2014 AP03 Appointment of Mrs Nikki Hogan as a secretary
03 Jan 2014 TM01 Termination of appointment of Thomas Watkinson as a director
17 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Dec 2013 AA Full accounts made up to 31 December 2012
09 Aug 2013 MR04 Satisfaction of charge 11 in full
09 Aug 2013 MR01 Registration of charge 022192300012
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
06 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
04 Oct 2012 AA Full accounts made up to 31 December 2011
21 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
06 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 11
06 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Oct 2011 AA Full accounts made up to 31 December 2010
19 Sep 2011 MG01 Duplicate mortgage certificatecharge no:10
17 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 10
15 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
15 Aug 2011 CH01 Director's details changed for Giannina Gabriela Rayns on 15 August 2011
04 Oct 2010 AA Full accounts made up to 31 December 2009
23 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
09 Jul 2010 AD01 Registered office address changed from Rayns House Rayns Way Watermead Business Park Leicester Leicestershire LE7 1PF England on 9 July 2010