RAYNES COTTAGES INVESTMENTS LIMITED
Company number 07645800
- Company Overview for RAYNES COTTAGES INVESTMENTS LIMITED (07645800)
- Filing history for RAYNES COTTAGES INVESTMENTS LIMITED (07645800)
- People for RAYNES COTTAGES INVESTMENTS LIMITED (07645800)
- More for RAYNES COTTAGES INVESTMENTS LIMITED (07645800)
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 |