Advanced company searchLink opens in new window

RAYNTON CONSULTANTS LTD

Company number 08168315

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)
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
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 03/06/2019.
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 06/01/2022
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
  • GBP 100
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
  • GBP 100
08 Mar 2013 CH01 Director's details changed for Karl Gregory Williams on 8 March 2013
06 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)