- Company Overview for RAYNER ESTATES & INVESTMENTS LIMITED (00351234)
- Filing history for RAYNER ESTATES & INVESTMENTS LIMITED (00351234)
- People for RAYNER ESTATES & INVESTMENTS LIMITED (00351234)
- Charges for RAYNER ESTATES & INVESTMENTS LIMITED (00351234)
- More for RAYNER ESTATES & INVESTMENTS LIMITED (00351234)
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 Jun 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
28 Mar 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
24 Feb 2023 | CS01 | Confirmation statement made on 4 January 2023 with updates | |
08 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Feb 2022 | CS01 | Confirmation statement made on 4 January 2022 with updates | |
15 Dec 2021 | AD01 | Registered office address changed from C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 15 December 2021 | |
15 Dec 2021 | PSC05 | Change of details for Callcott Holdings Limited as a person with significant control on 15 December 2021 | |
11 May 2021 | RP04CS01 | Second filing of Confirmation Statement dated 4 January 2021 | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Mar 2021 | PSC05 | Change of details for Callcott Holdings Limited as a person with significant control on 22 June 2020 | |
03 Mar 2021 | PSC07 | Cessation of Michael Allen Brasier as a person with significant control on 22 June 2020 | |
03 Mar 2021 | PSC07 | Cessation of David Ian Brasier as a person with significant control on 22 June 2020 | |
24 Feb 2021 | PSC05 | Change of details for Callcott Holdings Limited as a person with significant control on 7 September 2020 | |
25 Jan 2021 | TM01 | Termination of appointment of David Ian Brasier as a director on 3 December 2020 | |
22 Jan 2021 | CS01 |
Confirmation statement made on 4 January 2021 with updates
|
|
15 Sep 2020 | AD01 | Registered office address changed from C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England to C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 15 September 2020 | |
17 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Jan 2019 | AD01 | Registered office address changed from C/O Wilkins Kennedy Llp Anglo House, Bell Lane Office Village Bell Lane Little Chalfont Amersham Bucks HP6 6FA to C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 16 January 2019 | |
16 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with updates | |
16 Jan 2019 | PSC02 | Notification of Callcott Holdings Limited as a person with significant control on 1 January 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with updates |