Advanced company searchLink opens in new window

RAYNERS LANE MANAGEMENT LIMITED

Company number 05058539

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)
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
  • GBP 16
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
  • GBP 16
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