RAIN CLOUD PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Registration of charge 084529270002, created on 2025-07-17 |
04/12/244 December 2024 | Compulsory strike-off action has been discontinued |
04/12/244 December 2024 | Compulsory strike-off action has been discontinued |
03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
27/11/2427 November 2024 | Confirmation statement made on 2024-09-16 with updates |
03/10/243 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
13/12/2313 December 2023 | Registered office address changed from Sykes Cottage Sykes Cottage Mowbage Lane Peterchurch Herefordshire HR2 0RZ United Kingdom to Sykes Cottage Mowbage Lane Peterchurch Herefordshire HR2 0RZ on 2023-12-13 |
29/10/2329 October 2023 | Confirmation statement made on 2023-09-16 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
24/10/2224 October 2022 | Confirmation statement made on 2022-09-16 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/01/221 January 2022 | Total exemption full accounts made up to 2021-03-31 |
22/10/2122 October 2021 | Confirmation statement made on 2021-09-16 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/01/2112 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
01/11/201 November 2020 | REGISTERED OFFICE CHANGED ON 01/11/2020 FROM WOODBINE COTTAGE RIVERSIDE UPPER BEEDING WEST SUSSEX BN44 3HW |
28/10/2028 October 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 084529270001 |
16/09/2016 September 2020 | CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES |
28/05/2028 May 2020 | CESSATION OF RONALD EDWIN WHITTLE AS A PSC |
28/05/2028 May 2020 | APPOINTMENT TERMINATED, DIRECTOR RONALD WHITTLE |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/12/187 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/03/1830 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
28/03/1828 March 2018 | CESSATION OF SYBIL MARY WHITTLE AS A PSC |
28/03/1828 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD EDWIN WHITTLE |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
22/12/1722 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYBIL MARY WHITTLE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
03/11/163 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/04/1622 April 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/03/1523 March 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/03/1425 March 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
27/08/1327 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCINDA MCLEAN / 04/07/2013 |
28/06/1328 June 2013 | REGISTERED OFFICE CHANGED ON 28/06/2013 FROM 23 BRADING ROAD BRIGHTON EAST SUSSEX BN2 3PE UNITED KINGDOM |
20/03/1320 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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