- Company Overview for RAYNTON CONSULTANTS LTD (08168315)
- Filing history for RAYNTON CONSULTANTS LTD (08168315)
- People for RAYNTON CONSULTANTS LTD (08168315)
- More for RAYNTON CONSULTANTS LTD (08168315)
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) |
---|---|---|---|
10 May 2017 | AD01 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue Finchley London N3 2JU on 10 May 2017 | |
13 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
06 Dec 2016 | CH01 | Director's details changed for Mr Arthur Joseph Grice on 6 December 2016 | |
12 Oct 2016 | CS01 |
Confirmation statement made on 5 October 2016 with updates
|
|
21 Sep 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
24 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
16 May 2016 | CH01 | Director's details changed for Mr Arthur Joseph Grice on 16 May 2016 | |
24 Nov 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
09 Jun 2015 | TM02 | Termination of appointment of Corporate Secretaries Limited as a secretary on 9 June 2015 | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
28 Apr 2015 | AP01 | Appointment of Mr Arthur Joseph Grice as a director on 28 April 2015 | |
28 Apr 2015 | TM01 | Termination of appointment of Christopher Collins as a director on 28 April 2015 | |
15 Sep 2014 | AR01 | Annual return made up to 6 August 2014 with full list of shareholders | |
12 Sep 2014 | AD01 | Registered office address changed from 2nd Floor 9 Chapel Place London EC2A 3DQ United Kingdom to 788-790 Finchley Road London NW11 7TJ on 12 September 2014 | |
12 Sep 2014 | TM01 | Termination of appointment of Karl Gregory Williams as a director on 31 March 2014 | |
12 Sep 2014 | AP01 | Appointment of Mr Christopher Collins as a director on 31 March 2014 | |
12 Sep 2014 | TM01 | Termination of appointment of Corporate Directors Limited as a director on 31 March 2014 | |
06 Jun 2014 | CH04 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 | |
30 May 2014 | CH02 | Director's details changed for Corporate Directors Limited on 1 April 2014 | |
28 Mar 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
06 Aug 2013 | AR01 |
Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-06
|
|
08 Mar 2013 | CH01 | Director's details changed for Karl Gregory Williams on 8 March 2013 | |
06 Aug 2012 | NEWINC |
Incorporation
|