Advanced company searchLink opens in new window

RAINTON MANAGEMENT LIMITED

Company number 06500849

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)
21 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
10 Mar 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
23 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
08 Nov 2021 AA Micro company accounts made up to 31 March 2021
24 Aug 2021 AD01 Registered office address changed from Chase House 4 Mandarin Road Rainton Bridge Houghton Le Spring Tyne and Wear DH4 5RA to The Dun Cow 9 High Street West Sunderland SR1 3HA on 24 August 2021
12 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
09 Nov 2020 AA Micro company accounts made up to 31 March 2020
17 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
17 Feb 2020 CH01 Director's details changed for Mr Paul Michael Callaghan on 12 February 2020
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
13 Feb 2019 PSC01 Notification of David Christopher Callaghan as a person with significant control on 1 April 2018
13 Feb 2019 PSC01 Notification of Richard John Callaghan as a person with significant control on 1 April 2018
13 Feb 2019 PSC04 Change of details for Mr Paul Michael Callaghan as a person with significant control on 1 April 2018
12 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
04 Dec 2018 AA Micro company accounts made up to 31 March 2018
06 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-01
06 Apr 2018 AP01 Appointment of Mr David Callaghan as a director on 1 April 2018
06 Apr 2018 AP01 Appointment of Mr Richard Callaghan as a director on 1 April 2018
23 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
13 Dec 2017 AA Micro company accounts made up to 31 March 2017
23 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
08 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100