RAIF PROP CO 3 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Director's details changed for Mr Tony Buche on 2025-06-09

View Document

09/06/259 June 2025 Director's details changed for Mr Nicolas Joachim Pierre Muller on 2025-06-09

View Document

19/05/2519 May 2025 Registered office address changed from C/O Barnessolicitors Llp 9 Albert Embankment London SE1 7SP England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-05-19

View Document

10/12/2410 December 2024 Accounts for a small company made up to 2023-12-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

11/08/2311 August 2023 Accounts for a small company made up to 2022-12-31

View Document

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

04/04/224 April 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

04/04/224 April 2022 Accounts for a small company made up to 2021-03-31

View Document

17/01/2217 January 2022 Termination of appointment of Pure Capital S.A. as a director on 2022-01-01

View Document

17/01/2217 January 2022 Appointment of Mr Nicolas Joachim Pierre Muller as a director on 2022-01-01

View Document

17/01/2217 January 2022 Appointment of Mr Tony Buche as a director on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/09/2126 September 2021 Confirmation statement made on 2021-08-13 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

19/08/2019 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR YASEEN MAHMOOD KHAN / 10/08/2020

View Document

18/08/2018 August 2020 PSC'S CHANGE OF PARTICULARS / ALLERTON SPV HOLDINGS LIMITED / 30/04/2019

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/01/2016 January 2020 CESSATION OF ALLERTON INVESTMENTS LTD AS A PSC

View Document

15/01/2015 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLERTON SPV HOLDINGS LIMITED

View Document

24/12/1924 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

12/09/1912 September 2019 PREVSHO FROM 31/08/2019 TO 31/03/2019

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM THE OVAL 57 NEW WALK LEICESTER LEICESTERSHIRE LE1 7EA ENGLAND

View Document

13/08/1813 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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