RAINBOW CORNER NURSERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Secretary's details changed for Lucy Michelle Whitehead on 2025-05-14 |
14/05/2514 May 2025 | Director's details changed for Mr Matthew Elliot Whitehead on 2025-05-14 |
14/05/2514 May 2025 | Director's details changed for Mrs Lucy Michelle Whitehead on 2025-05-14 |
14/05/2514 May 2025 | Registered office address changed from Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH England to C/O James Todd & Co Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH on 2025-05-14 |
02/05/252 May 2025 | Secretary's details changed for Lucy Michelle Whitehead on 2025-04-28 |
01/05/251 May 2025 | Director's details changed for Mrs Lucy Michelle Whitehead on 2025-04-28 |
01/05/251 May 2025 | Director's details changed for Mr Matthew Elliot Whitehead on 2025-04-28 |
01/05/251 May 2025 | Registered office address changed from 24 Landport Terrace Portsmouth Hampshire PO1 2RG England to Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH on 2025-05-01 |
03/04/253 April 2025 | Confirmation statement made on 2025-03-26 with updates |
02/04/252 April 2025 | Director's details changed for Mr Matthew Elliot Whitehead on 2025-04-02 |
28/03/2528 March 2025 | Director's details changed for Mrs Lucy Michelle Whitehead on 2025-03-28 |
28/03/2528 March 2025 | Director's details changed for Mr Matthew Elliot Whitehead on 2025-03-28 |
28/03/2528 March 2025 | Registered office address changed from 24 Landport Terrace Portsmouth Hampshire PO1 2RG to 24 Landport Terrace Portsmouth Hampshire PO1 2RG on 2025-03-28 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-26 with no updates |
07/12/237 December 2023 | Total exemption full accounts made up to 2023-03-31 |
13/04/2313 April 2023 | Confirmation statement made on 2023-03-26 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Notification of Ejem Holdings Limited as a person with significant control on 2023-03-27 |
27/03/2327 March 2023 | Cessation of Lucy Michelle Whitehead as a person with significant control on 2023-03-27 |
11/11/2211 November 2022 | Micro company accounts made up to 2022-03-31 |
05/05/225 May 2022 | Confirmation statement made on 2022-03-26 with no updates |
16/12/2116 December 2021 | Micro company accounts made up to 2021-03-31 |
24/06/2124 June 2021 | Registration of charge 050853630001, created on 2021-06-18 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/02/2116 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
11/04/1911 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / LUCY MICHELLE WHITEHEAD / 09/04/2019 |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/11/1829 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/12/1714 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/06/163 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / LUCY MICHELLE WHITEHEAD / 24/05/2016 |
03/06/163 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ELLIOT WHITEHEAD / 24/05/2016 |
15/04/1615 April 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/04/1515 April 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/04/148 April 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/12/136 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/05/139 May 2013 | DIRECTOR APPOINTED LUCY MICHELLE WHITEHEAD |
09/05/139 May 2013 | DIRECTOR APPOINTED MATTHEW ELLIOT WHITEHEAD |
09/05/139 May 2013 | SECRETARY APPOINTED LUCY MICHELLE WHITEHEAD |
09/05/139 May 2013 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SCOTT |
09/05/139 May 2013 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SCOTT |
09/05/139 May 2013 | APPOINTMENT TERMINATED, SECRETARY GEOFFREY SCOTT |
23/04/1323 April 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/04/1220 April 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/11/1116 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/05/1112 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE DIANA SCOTT / 31/01/2011 |
12/05/1112 May 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
12/05/1112 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY HAMILTON SCOTT / 31/01/2011 |
12/05/1112 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HAMILTON SCOTT / 31/01/2011 |
06/12/106 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HAMILTON SCOTT / 09/04/2010 |
09/04/109 April 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE DIANA SCOTT / 09/04/2010 |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
07/04/097 April 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
28/12/0828 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
08/04/088 April 2008 | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS |
11/10/0711 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
17/04/0717 April 2007 | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS |
23/01/0723 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
26/04/0626 April 2006 | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS |
12/01/0612 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
28/04/0528 April 2005 | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS |
26/03/0426 March 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