Advanced company searchLink opens in new window

RAYNER ESTATES & INVESTMENTS LIMITED

Company number 00351234

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)
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 11/05/21
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