RAINBOW PLACE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

24/12/2424 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

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

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-06-20 with updates

View Document

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

View Accounts

28/01/2128 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM HARCOURTS 11 KINGS PARK ROAD SOUTHAMPTON SO15 2AT ENGLAND

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

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

View Accounts

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LLEWELLYN SHEATH / 20/06/2019

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

17/05/1917 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM RMG HOUSE ESSEX ROAD HODDESDON EN11 0DR ENGLAND

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

22/05/1822 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 9 CARLTON CRESCENT SOUTHAMPTON SO15 2EZ

View Document

20/04/1720 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/08/168 August 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

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

View Document

13/07/1513 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

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

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM 2-4 NEW ROAD SOUTHAMPTON SO14 0AA

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, SECRETARY GILLIAN SMITH

View Document

26/06/1426 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

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

View Accounts

02/12/132 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

16/07/1316 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

10/10/1210 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

26/06/1226 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR ASHISH MALHOTRA

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR KATHERINE ANSELL

View Document

28/12/1128 December 2011 DIRECTOR APPOINTED BRIAN LLEWELLYN SHEATH

View Document

28/10/1128 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

29/06/1129 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

27/08/1027 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

02/07/102 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHISH MALHOTRA / 24/06/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE SUSAN ANSELL / 24/06/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARION ELIZABETH SHEATH / 24/06/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD RYAN / 24/06/2010

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED DIRECTOR HELEN DUNMORE

View Document

04/09/094 September 2009 DIRECTOR APPOINTED SIMON RICHARD RYAN

View Document

02/07/092 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

26/06/0926 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED MARION ELIZABETH SHEATH

View Document

07/08/087 August 2008 DIRECTOR APPOINTED HELEN DUNMORE

View Document

21/07/0821 July 2008 RETURN MADE UP TO 23/06/08; NO CHANGE OF MEMBERS

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR ANNA WATKINS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/09/0711 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 23/06/07; NO CHANGE OF MEMBERS

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 NEW SECRETARY APPOINTED

View Document

17/02/0617 February 2006 NEW SECRETARY APPOINTED

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/12/057 December 2005 DIRECTOR RESIGNED

View Document

23/08/0523 August 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0516 May 2005 DIRECTOR RESIGNED

View Document

05/02/055 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 REGISTERED OFFICE CHANGED ON 27/08/04 FROM: 36 SAINT ANN STREET SALISBURY WILTSHIRE SP1 2DP

View Document

26/08/0426 August 2004 SECRETARY RESIGNED

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 SECRETARY RESIGNED

View Document

20/07/0420 July 2004 NEW SECRETARY APPOINTED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 SECRETARY RESIGNED

View Document

22/01/0422 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

05/07/035 July 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/07/035 July 2003 REGISTERED OFFICE CHANGED ON 05/07/03 FROM: 12-14 CARLTON PLACE SOUTHAMPTON SO15 2EA

View Document

05/07/035 July 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/01/0315 January 2003 DIRECTOR RESIGNED

View Document

15/01/0315 January 2003 NEW SECRETARY APPOINTED

View Document

25/09/0225 September 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 REGISTERED OFFICE CHANGED ON 20/07/01 FROM: MARKET CHAMBERS 123-124 HIGH STREET SOUTHAMPTON SO14 2AA

View Document

18/12/0018 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/10/009 October 2000 DIRECTOR RESIGNED

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

27/07/0027 July 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/03/9929 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/07/9830 July 1998 RETURN MADE UP TO 23/06/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/07/9727 July 1997 RETURN MADE UP TO 23/06/97; FULL LIST OF MEMBERS

View Document

18/10/9618 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/10/968 October 1996 RETURN MADE UP TO 23/06/96; CHANGE OF MEMBERS

View Document

02/01/962 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/09/956 September 1995 RETURN MADE UP TO 23/06/95; CHANGE OF MEMBERS

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/09/9415 September 1994 REGISTERED OFFICE CHANGED ON 15/09/94

View Document

15/09/9415 September 1994 RETURN MADE UP TO 23/06/94; FULL LIST OF MEMBERS

View Document

15/02/9415 February 1994 NEW DIRECTOR APPOINTED

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

01/02/941 February 1994 RETURN MADE UP TO 23/06/93; NO CHANGE OF MEMBERS

View Document

01/02/941 February 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/05/9318 May 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/9318 May 1993 NEW DIRECTOR APPOINTED

View Document

18/05/9318 May 1993 NEW DIRECTOR APPOINTED

View Document

18/05/9318 May 1993 DIRECTOR RESIGNED

View Document

04/02/934 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

12/10/9212 October 1992 RETURN MADE UP TO 23/06/92; FULL LIST OF MEMBERS

View Document

23/06/9223 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

19/06/9219 June 1992 REGISTERED OFFICE CHANGED ON 19/06/92 FROM: FLAT 5 RAINBOW PLACE 27-29 RICHMOND ROAD SHIRLEY SOUTHAMPTON HAMPSHIRE

View Document

28/10/9128 October 1991 RETURN MADE UP TO 23/06/91; CHANGE OF MEMBERS

View Document

14/06/9114 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

15/02/9115 February 1991 RETURN MADE UP TO 23/09/90; FULL LIST OF MEMBERS

View Document

22/08/9022 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/9022 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/9022 August 1990 REGISTERED OFFICE CHANGED ON 22/08/90 FROM: 11/12 STANFORD ROAD LYMINGTON HAMPSHIRE SO4 9GF

View Document

27/07/8927 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

27/07/8927 July 1989 RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

29/03/8929 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

08/06/888 June 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

08/06/888 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

08/06/888 June 1988 EXEMPTION FROM APPOINTING AUDITORS 270387

View Document

13/10/8613 October 1986 GAZETTABLE DOCUMENT

View Document

13/10/8613 October 1986 MEMORANDUM OF ASSOCIATION

View Document

10/10/8610 October 1986 REGISTERED OFFICE CHANGED ON 10/10/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

10/10/8610 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/867 October 1986 COMPANY NAME CHANGED FRONTADVANCE RESIDENTS MANAGEMEN T LIMITED CERTIFICATE ISSUED ON 07/10/86

View Document

16/07/8616 July 1986 CERTIFICATE OF INCORPORATION

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