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)
04 Jan 2018 CS01 Confirmation statement made on 4 December 2017 with updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
18 Jan 2017 CH03 Secretary's details changed for Jeremy Antony Simon Pilkington on 12 January 2017
18 Jan 2017 CH03 Secretary's details changed for Jeremy Antony Simon Pilkington on 12 January 2016
18 Jan 2017 CH01 Director's details changed for Mr Jeremy Antony Simon Pilkington on 12 January 2016
17 Jan 2017 CH01 Director's details changed for Jeremy Antony Simon Pilkington on 12 January 2017
13 Jan 2017 CS01 Confirmation statement made on 4 December 2016 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Sep 2016 AD01 Registered office address changed from C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 6 September 2016
15 Jan 2016 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
10 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
23 Jan 2015 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Aug 2014 CH01 Director's details changed for Simon Benedict Pilkington on 20 August 2014
28 Aug 2014 CH01 Director's details changed for Simon Benedict Pilkington on 20 August 2014
06 Jan 2014 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Feb 2013 AR01 Annual return made up to 4 December 2012 with full list of shareholders
10 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
28 Feb 2012 CH01 Director's details changed for David Christopher Pilkington on 6 June 2011
02 Feb 2012 AR01 Annual return made up to 4 December 2011 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
25 Jan 2011 AR01 Annual return made up to 4 December 2010 with full list of shareholders
13 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
21 Jan 2010 AR01 Annual return made up to 4 December 2009 with full list of shareholders