Advanced company searchLink opens in new window

RAINFORD HALL ESTATE LIMITED

Company number 02668229

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)
14 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
27 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
05 Jun 2023 PSC04 Change of details for Jerome Antony Simon Pilkington as a person with significant control on 5 June 2023
02 Mar 2023 MR01 Registration of charge 026682290002, created on 28 February 2023
11 Jan 2023 CS01 Confirmation statement made on 4 December 2022 with no updates
18 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
09 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 4 December 2021
07 Mar 2022 PSC01 Notification of Marissa Virginia Stuart Pilkington as a person with significant control on 2 April 2021
07 Mar 2022 PSC07 Cessation of Simon Benedict Pilkington as a person with significant control on 4 February 2021
09 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
04 Feb 2022 TM01 Termination of appointment of Simon Benedict Pilkington as a director on 9 January 2019
07 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 09/03/2022.
20 Jul 2021 MR01 Registration of charge 026682290001, created on 20 July 2021
16 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
04 Jan 2021 CS01 Confirmation statement made on 4 December 2020 with no updates
09 Dec 2020 CH01 Director's details changed for Mr Jeremy Antony Simon Pilkington on 1 November 2020
05 Mar 2020 AD01 Registered office address changed from C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL England to C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL on 5 March 2020
07 Jan 2020 CS01 Confirmation statement made on 4 December 2019 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 Mar 2019 CH01 Director's details changed for Mr Jeremy Antony Simon Pilkington on 27 March 2019
28 Mar 2019 CH03 Secretary's details changed for Jeremy Antony Simon Pilkington on 27 March 2019
05 Feb 2019 AD01 Registered office address changed from C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL on 5 February 2019
07 Jan 2019 CS01 Confirmation statement made on 4 December 2018 with updates
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 5 March 2018