RAINTREE PROPERTIES LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-02-05 with updates

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Termination of appointment of Smiti Khaitan as a director on 2024-02-09

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-05 with updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

25/05/2125 May 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES

View Document

12/03/2112 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS SMITI KHAITAN / 10/08/2020

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/11/185 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIPIKA KHAITAN / 30/08/2018

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED MISS SMITI KHAITAN

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR POONAM AGARWALLA

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MRS POONAM AGARWALLA

View Document

06/02/176 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company