RAYNER SPENCER MILLS RESEARCH LIMITED
Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Resolutions |
26/02/2526 February 2025 | Memorandum and Articles of Association |
24/02/2524 February 2025 | Registration of charge 052276560001, created on 2025-02-21 |
22/01/2522 January 2025 | Change of share class name or designation |
22/01/2522 January 2025 | Particulars of variation of rights attached to shares |
20/01/2520 January 2025 | Cessation of Kenneth Andrew Rayner as a person with significant control on 2025-01-07 |
20/01/2520 January 2025 | Termination of appointment of Edward Dymott as a director on 2025-01-07 |
20/01/2520 January 2025 | Memorandum and Articles of Association |
20/01/2520 January 2025 | Appointment of Mr Matthew Lloyd Timmins as a director on 2025-01-07 |
20/01/2520 January 2025 | Appointment of Mr Duncan John Andrew Milliken as a director on 2025-01-07 |
20/01/2520 January 2025 | Termination of appointment of Robin Kinchin as a director on 2025-01-07 |
20/01/2520 January 2025 | Appointment of Mr David Thompson as a director on 2025-01-07 |
20/01/2520 January 2025 | Resolutions |
20/01/2520 January 2025 | Notification of Regulus Bidco Limited as a person with significant control on 2025-01-07 |
20/01/2520 January 2025 | Cessation of Benchmark Capital Limited as a person with significant control on 2025-01-07 |
02/10/242 October 2024 | Confirmation statement made on 2024-09-26 with no updates |
16/05/2416 May 2024 | Total exemption full accounts made up to 2023-12-31 |
08/02/248 February 2024 | Appointment of Mr Edward Dymott as a director on 2024-02-01 |
08/02/248 February 2024 | Termination of appointment of Ross William Wilson as a director on 2024-02-01 |
08/02/248 February 2024 | Appointment of Mr Robin Kinchin as a director on 2024-02-01 |
08/02/248 February 2024 | Termination of appointment of David Jason White as a director on 2024-02-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/10/232 October 2023 | Confirmation statement made on 2023-09-26 with no updates |
17/05/2317 May 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/10/223 October 2022 | Confirmation statement made on 2022-09-26 with no updates |
10/02/2210 February 2022 | Appointment of Mr Ross William Wilson as a director on 2022-02-10 |
10/02/2210 February 2022 | Termination of appointment of Jo French as a director on 2022-01-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/10/218 October 2021 | Confirmation statement made on 2021-09-26 with no updates |
03/08/213 August 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/09/208 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES |
30/08/1930 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT COOKE / 01/02/2019 |
30/08/1930 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JOHN EDGCUMBE MINTER-KEMP / 01/02/2019 |
30/08/1930 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH SAMUEL HARE / 01/02/2019 |
12/08/1912 August 2019 | SECOND FILING OF PSC02 FOR BENCHMARK CAPITAL LIMITED |
30/07/1930 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
22/07/1922 July 2019 | CESSATION OF ALLAN GEOFFREY MILLS AS A PSC |
08/04/198 April 2019 | SECOND FILING OF PSC02 FOR BENCHMARK CAPITAL LIMITED |
19/03/1919 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENCHMARK CAPITAL LIMITED |
19/03/1919 March 2019 | DIRECTOR APPOINTED MR KEITH SAMUEL HARE |
19/03/1919 March 2019 | DIRECTOR APPOINTED MR IAN COOKE |
08/03/198 March 2019 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM O'NEILL |
04/03/194 March 2019 | ADOPT ARTICLES 01/02/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES |
14/09/1814 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/09/1726 September 2017 | CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES |
22/09/1722 September 2017 | PSC'S CHANGE OF PARTICULARS / MR KENNETH ANDREW RAYNER / 01/09/2017 |
22/09/1722 September 2017 | PSC'S CHANGE OF PARTICULARS / MR ALLAN GEOFFREY MILLS / 01/09/2017 |
26/05/1726 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
20/02/1720 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ANDREW RAYNER / 20/02/2017 |
20/02/1720 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ANDREW RAYNER / 20/02/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/09/1626 September 2016 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
26/09/1626 September 2016 | DIRECTOR APPOINTED MR ROBIN JOHN EDGCUMBE MINTER-KEMP |
16/09/1616 September 2016 | DIRECTOR APPOINTED MR GRAHAM JOHN AUSTIN O'NEILL |
05/08/165 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/02/1618 February 2016 | COMPANY NAME CHANGED RAYNER SPENCER MILLS FINANCIAL CONSULTING LTD CERTIFICATE ISSUED ON 18/02/16 |
10/02/1610 February 2016 | CHANGE OF NAME 18/12/2015 |
04/02/164 February 2016 | 01/01/16 STATEMENT OF CAPITAL GBP 23.33 |
04/02/164 February 2016 | ADOPT ARTICLES 18/12/2015 |
04/02/164 February 2016 | SUB-DIVISION 01/01/16 |
31/01/1631 January 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/09/1522 September 2015 | Annual return made up to 10 September 2015 with full list of shareholders |
12/05/1512 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
17/10/1417 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN GEOFFREY MILLS / 01/10/2014 |
01/10/141 October 2014 | Annual return made up to 10 September 2014 with full list of shareholders |
28/08/1428 August 2014 | REGISTERED OFFICE CHANGED ON 28/08/2014 FROM YORKSHIRE HOUSE 41 KEIGHLEY ROAD SILSDEN KEIGHLEY YORKSHIRE BD20 0EH |
28/08/1428 August 2014 | Registered office address changed from , Yorkshire House, 41 Keighley Road, Silsden Keighley, Yorkshire, BD20 0EH to 20 Ryefield Business Park Belton Road Silsden Keighley West Yorkshire BD20 0EE on 2014-08-28 |
28/05/1428 May 2014 | PREVEXT FROM 31/08/2013 TO 31/12/2013 |
28/05/1428 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
08/10/138 October 2013 | Annual return made up to 10 September 2013 with full list of shareholders |
06/03/136 March 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
23/10/1223 October 2012 | RETURN OF PURCHASE OF OWN SHARES |
15/10/1215 October 2012 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
15/10/1215 October 2012 | 15/10/12 STATEMENT OF CAPITAL GBP 21 |
03/10/123 October 2012 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE SPENCER |
03/10/123 October 2012 | APPOINTMENT TERMINATED, SECRETARY CAROLINE SPENCER |
13/09/1213 September 2012 | Annual return made up to 10 September 2012 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
28/09/1128 September 2011 | Annual return made up to 10 September 2011 with full list of shareholders |
26/05/1126 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
26/05/1126 May 2011 | PREVSHO FROM 31/12/2010 TO 31/08/2010 |
22/09/1022 September 2010 | Annual return made up to 10 September 2010 with full list of shareholders |
22/09/1022 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE LOUISE SPENCER / 03/07/2010 |
22/09/1022 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / MS CAROLINE LOUISE SPENCER / 03/07/2010 |
01/09/101 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
25/09/0925 September 2009 | RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS |
30/07/0930 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
06/10/086 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
03/10/083 October 2008 | RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS |
13/09/0713 September 2007 | RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS |
23/08/0723 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
15/09/0615 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
12/09/0612 September 2006 | RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS |
19/09/0519 September 2005 | RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS |
19/01/0519 January 2005 | COMPANY NAME CHANGED RSM FINANCIAL CONSULTING LTD CERTIFICATE ISSUED ON 19/01/05 |
11/01/0511 January 2005 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05 |
10/09/0410 September 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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