Advanced company searchLink opens in new window

RAYNES COTTAGES INVESTMENTS LIMITED

Company number 07645800

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)
19 Sep 2024 AD01 Registered office address changed from 21 Kemps Bridge Wakefield WF2 9NJ England to New Caledonia House East Bath Street Batley WF17 5NP on 19 September 2024
10 Aug 2024 AA Accounts for a dormant company made up to 30 November 2023
06 Jun 2024 CS01 Confirmation statement made on 24 May 2024 with no updates
31 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
06 Jun 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
21 Sep 2022 AA Accounts for a dormant company made up to 30 November 2021
17 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
31 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
03 Aug 2021 AD01 Registered office address changed from Rayne Cottage Gaisgill Penrith CA10 3UD to 21 Kemps Bridge Wakefield WF2 9NJ on 3 August 2021
26 May 2021 CS01 Confirmation statement made on 24 May 2021 with updates
26 May 2021 TM01 Termination of appointment of Belinda Fox as a director on 26 May 2021
26 May 2021 PSC07 Cessation of Belinda Fox as a person with significant control on 1 January 2020
31 May 2020 AA Total exemption full accounts made up to 30 November 2019
29 May 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
26 Feb 2020 AA01 Previous accounting period extended from 31 May 2019 to 30 November 2019
10 Jun 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
04 May 2019 DISS40 Compulsory strike-off action has been discontinued
01 May 2019 AA Total exemption full accounts made up to 31 May 2018
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
18 Jul 2017 CS01 Confirmation statement made on 24 May 2017 with updates
18 Jul 2017 PSC02 Notification of M&a Pharmacies Ltd as a person with significant control on 24 May 2017
18 Jul 2017 PSC01 Notification of Paresh Patel as a person with significant control on 24 May 2017
18 Jul 2017 PSC01 Notification of Adrian Fox as a person with significant control on 24 May 2017