RAINBOW CORNER NURSERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Secretary's details changed for Lucy Michelle Whitehead on 2025-05-14

View Document

14/05/2514 May 2025 Director's details changed for Mr Matthew Elliot Whitehead on 2025-05-14

View Document

14/05/2514 May 2025 Director's details changed for Mrs Lucy Michelle Whitehead on 2025-05-14

View Document

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

View Document

02/05/252 May 2025 Secretary's details changed for Lucy Michelle Whitehead on 2025-04-28

View Document

01/05/251 May 2025 Director's details changed for Mrs Lucy Michelle Whitehead on 2025-04-28

View Document

01/05/251 May 2025 Director's details changed for Mr Matthew Elliot Whitehead on 2025-04-28

View Document

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

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-26 with updates

View Document

02/04/252 April 2025 Director's details changed for Mr Matthew Elliot Whitehead on 2025-04-02

View Document

28/03/2528 March 2025 Director's details changed for Mrs Lucy Michelle Whitehead on 2025-03-28

View Document

28/03/2528 March 2025 Director's details changed for Mr Matthew Elliot Whitehead on 2025-03-28

View Document

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

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Notification of Ejem Holdings Limited as a person with significant control on 2023-03-27

View Document

27/03/2327 March 2023 Cessation of Lucy Michelle Whitehead as a person with significant control on 2023-03-27

View Document

11/11/2211 November 2022 Micro company accounts made up to 2022-03-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

24/06/2124 June 2021 Registration of charge 050853630001, created on 2021-06-18

View Document

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

View Accounts

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / LUCY MICHELLE WHITEHEAD / 09/04/2019

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / LUCY MICHELLE WHITEHEAD / 24/05/2016

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ELLIOT WHITEHEAD / 24/05/2016

View Document

15/04/1615 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/04/1515 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/05/139 May 2013 DIRECTOR APPOINTED LUCY MICHELLE WHITEHEAD

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MATTHEW ELLIOT WHITEHEAD

View Document

09/05/139 May 2013 SECRETARY APPOINTED LUCY MICHELLE WHITEHEAD

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SCOTT

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SCOTT

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, SECRETARY GEOFFREY SCOTT

View Document

23/04/1323 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/04/1220 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE DIANA SCOTT / 31/01/2011

View Document

12/05/1112 May 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

12/05/1112 May 2011 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY HAMILTON SCOTT / 31/01/2011

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HAMILTON SCOTT / 31/01/2011

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HAMILTON SCOTT / 09/04/2010

View Document

09/04/109 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE DIANA SCOTT / 09/04/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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