- Company Overview for RAYNSWAY ESTATES LIMITED (02219230)
- Filing history for RAYNSWAY ESTATES LIMITED (02219230)
- People for RAYNSWAY ESTATES LIMITED (02219230)
- Charges for RAYNSWAY ESTATES LIMITED (02219230)
- More for RAYNSWAY ESTATES LIMITED (02219230)
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
|
|
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
|
|
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
|
|
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
|
|
06 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
|
|
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
|
|
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 |