- Company Overview for RAINFORD HALL ESTATE LIMITED (02668229)
- Filing history for RAINFORD HALL ESTATE LIMITED (02668229)
- People for RAINFORD HALL ESTATE LIMITED (02668229)
- Charges for RAINFORD HALL ESTATE LIMITED (02668229)
- More for RAINFORD HALL ESTATE LIMITED (02668229)
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
|
|
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 |