- Company Overview for RAYNERS LANE MANAGEMENT LIMITED (05058539)
- Filing history for RAYNERS LANE MANAGEMENT LIMITED (05058539)
- People for RAYNERS LANE MANAGEMENT LIMITED (05058539)
- More for RAYNERS LANE MANAGEMENT LIMITED (05058539)
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) |
---|---|---|---|
01 Jul 2015 | TM01 | Termination of appointment of Frank Peter Lever as a director on 24 February 2015 | |
01 Jul 2015 | TM01 | Termination of appointment of Richard William James Hornby as a director on 24 February 2015 | |
29 Jun 2015 | AA01 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 | |
19 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
09 Sep 2014 | AA | Total exemption full accounts made up to 28 February 2014 | |
27 Mar 2014 | TM02 | Termination of appointment of Yensid Limited as a secretary | |
14 Mar 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
25 Oct 2013 | AA | Total exemption full accounts made up to 28 February 2013 | |
07 Mar 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
07 Jun 2012 | AA | Total exemption full accounts made up to 28 February 2012 | |
13 Mar 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
13 Mar 2012 | TM02 | Termination of appointment of Frank Lever as a secretary | |
06 Jul 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
09 Mar 2011 | AR01 | Annual return made up to 27 February 2011 with full list of shareholders | |
21 Jul 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
03 Mar 2010 | AR01 | Annual return made up to 27 February 2010 with full list of shareholders | |
03 Mar 2010 | CH01 | Director's details changed for Aftab Karim on 3 March 2010 | |
03 Mar 2010 | CH01 | Director's details changed for Mr Hamid Khan on 3 March 2010 | |
03 Mar 2010 | CH01 | Director's details changed for Mr Christopher John Libell on 3 March 2010 | |
03 Mar 2010 | CH01 | Director's details changed for Mr Naseer Ahmed on 3 March 2010 | |
03 Mar 2010 | CH01 | Director's details changed for Marcus Chambers on 3 March 2010 | |
03 Mar 2010 | CH04 | Secretary's details changed for Yensid Limited on 3 March 2010 | |
29 Jul 2009 | AA | Total exemption full accounts made up to 28 February 2009 | |
06 Apr 2009 | 363a | Return made up to 27/02/09; full list of members | |
24 Mar 2009 | 288c | Director's change of particulars / hamid khan / 05/02/2009 |