RAYNHAM FREEHOLD COMPANY LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-09-08 View Report
Confirmation statement. Statement with no updates. 2023-07-07 View Report
Accounts. Accounts type micro entity. 2022-09-07 View Report
Confirmation statement. Statement with no updates. 2022-06-30 View Report
Accounts. Accounts type micro entity. 2021-09-06 View Report
Confirmation statement. Statement with no updates. 2021-06-23 View Report
Officers. Change date: 2021-06-09. Officer name: Mr David Slesser Mccall. 2021-06-09 View Report
Officers. Officer name: Mr David Slesser Mccall. Change date: 2021-06-09. 2021-06-09 View Report
Accounts. Accounts type micro entity. 2020-09-25 View Report
Confirmation statement. Statement with no updates. 2020-08-11 View Report
Address. Old address: 52 Brighton Road Surbiton Surrey KT6 5PL. New address: 843 Finchley Road London NW11 8NA. Change date: 2020-07-03. 2020-07-03 View Report
Accounts. Accounts type micro entity. 2019-12-30 View Report
Officers. Termination date: 2019-11-14. Officer name: Cr Secretaries Limited. 2019-12-17 View Report
Confirmation statement. Statement with no updates. 2019-07-08 View Report
Officers. Officer name: Cr Secretaries Limited. Appointment date: 2019-01-24. 2019-07-05 View Report
Officers. Officer name: P a Registrars Limited. Termination date: 2019-01-24. 2019-07-05 View Report
Accounts. Accounts type micro entity. 2019-01-30 View Report
Confirmation statement. Statement with no updates. 2018-07-16 View Report
Accounts. Accounts type micro entity. 2017-10-17 View Report
Persons with significant control. Notification of a person with significant control statement. 2017-07-05 View Report
Confirmation statement. Statement with no updates. 2017-06-28 View Report
Accounts. Accounts type total exemption full. 2016-07-22 View Report
Annual return. With made up date no member list. 2016-06-24 View Report
Accounts. Accounts type total exemption full. 2015-09-22 View Report
Annual return. With made up date no member list. 2015-06-29 View Report
Accounts. Accounts type total exemption full. 2014-10-10 View Report
Annual return. With made up date no member list. 2014-06-27 View Report
Accounts. Accounts type total exemption full. 2013-10-04 View Report
Annual return. With made up date no member list. 2013-07-01 View Report
Accounts. Accounts type total exemption full. 2012-09-21 View Report
Annual return. With made up date no member list. 2012-06-29 View Report
Accounts. Accounts type total exemption full. 2011-12-05 View Report
Annual return. With made up date no member list. 2011-07-04 View Report
Accounts. Accounts type total exemption full. 2010-11-22 View Report
Annual return. With made up date no member list. 2010-07-16 View Report
Officers. Officer name: P a Registrars Limited. Change date: 2010-06-22. 2010-07-16 View Report
Accounts. Accounts type total exemption full. 2010-01-13 View Report
Annual return. Legacy. 2009-06-23 View Report
Officers. Description: Director appointed sam akers. 2009-02-12 View Report
Accounts. Accounts type total exemption full. 2009-01-26 View Report
Annual return. Legacy. 2008-09-29 View Report
Address. Description: Registered office changed on 29/09/2008 from c/o carroll and co 52 brighton road surbiton surrey KT6 5PL. 2008-09-29 View Report
Annual return. Legacy. 2007-11-06 View Report
Officers. Description: Director resigned. 2007-09-21 View Report
Accounts. Accounts type total exemption full. 2007-09-05 View Report
Officers. Description: Director resigned. 2007-08-30 View Report
Resolution. Description: Resolutions. 2007-08-21 View Report
Accounts. Legacy. 2007-08-21 View Report
Accounts. Accounts type total exemption full. 2007-03-21 View Report
Address. Description: Registered office changed on 24/10/06 from: 22 gilbert street london W1K 5HD. 2006-10-24 View Report