RAINBOW PROPERTY (CORNWALL) LIMITED
Company number 08994212
- Company Overview for RAINBOW PROPERTY (CORNWALL) LIMITED (08994212)
- Filing history for RAINBOW PROPERTY (CORNWALL) LIMITED (08994212)
- People for RAINBOW PROPERTY (CORNWALL) LIMITED (08994212)
- Charges for RAINBOW PROPERTY (CORNWALL) LIMITED (08994212)
- More for RAINBOW PROPERTY (CORNWALL) LIMITED (08994212)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
29 Aug 2024 | CS01 | Confirmation statement made on 20 August 2024 with no updates | |
29 Aug 2024 | PSC05 | Change of details for Harris and Sampson Ltd as a person with significant control on 14 April 2022 | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Sep 2023 | CS01 | Confirmation statement made on 20 August 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Aug 2022 | CS01 | Confirmation statement made on 20 August 2022 with no updates | |
24 Aug 2022 | AD01 | Registered office address changed from 7 the Moor Falmouth Cornwall TR11 3QA England to 72 Kimberley Park Road Falmouth Cornwall TR11 2DF on 24 August 2022 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Sep 2021 | CS01 | Confirmation statement made on 20 August 2021 with no updates | |
30 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Sep 2020 | CS01 | Confirmation statement made on 20 August 2020 with no updates | |
10 Oct 2019 | CS01 | Confirmation statement made on 20 August 2019 with updates | |
16 Jul 2019 | MR04 | Satisfaction of charge 089942120001 in full | |
16 Jul 2019 | MR01 | Registration of charge 089942120002, created on 16 July 2019 | |
10 Jul 2019 | PSC07 | Cessation of Garrin Paul Webb as a person with significant control on 3 July 2019 | |
10 Jul 2019 | PSC02 | Notification of Harris and Sampson Ltd as a person with significant control on 3 July 2019 | |
10 Jul 2019 | PSC07 | Cessation of Paul Beevers as a person with significant control on 3 July 2019 | |
10 Jul 2019 | PSC07 | Cessation of Garrin Paul Webb as a person with significant control on 3 July 2019 | |
10 Jul 2019 | TM01 | Termination of appointment of Garrin Paul Webb as a director on 3 July 2019 | |
10 Jul 2019 | TM01 | Termination of appointment of Paul Beevers as a director on 3 July 2019 | |
10 Jul 2019 | AP01 | Appointment of Mrs Felicia Rosina Sampson as a director on 3 July 2019 | |
10 Jul 2019 | AP01 | Appointment of Mr Jonathan Andrew Sampson as a director on 3 July 2019 | |
10 Jul 2019 | AD01 | Registered office address changed from 48 Arwenack Street Falmouth Cornwall TR11 3JH to 7 the Moor Falmouth Cornwall TR11 3QA on 10 July 2019 | |
18 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 |