RAINBOW PROPERTY PARTNERSHIP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/09/235 September 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/04/2126 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

10/06/2010 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES

View Document

15/01/1915 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/09/1720 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ARNOLD GOVER

View Document

20/09/1720 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLIE ELIZABETH DAGGETT

View Document

20/09/1720 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VENTHAMS TRUSTEES LIMITED

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/08/162 August 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/09/152 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/09/143 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

11/08/1411 August 2014 CURREXT FROM 30/06/2014 TO 30/09/2014

View Document

24/10/1324 October 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

23/10/1323 October 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/09/1210 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HYDE

View Document

02/08/122 August 2012 REGISTERED OFFICE CHANGED ON 02/08/2012 FROM 83 HIGH STREET RAYLEIGH ESSEX SS6 7EJ UNITED KINGDOM

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/09/1115 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, SECRETARY SAMEDAY COMPANY SERVICES LIMITED

View Document

07/10/107 October 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

01/10/101 October 2010 TERMINATE SEC APPOINTMENT

View Document

30/09/1030 September 2010 SECRETARY APPOINTED MRS WENDY ELIZABETH GOVER

View Document

23/12/0923 December 2009 CURRSHO FROM 31/08/2010 TO 30/06/2010

View Document

23/12/0923 December 2009 DIRECTOR APPOINTED ALEXANDER HYDE

View Document

23/12/0923 December 2009 DIRECTOR APPOINTED HENDRY ARTHUR THOMAS GOVER

View Document

22/11/0922 November 2009 COMPANY NAME CHANGED MELFAWN SYSTEMS LIMITED CERTIFICATE ISSUED ON 22/11/09

View Document

22/11/0922 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN WILDMAN

View Document

13/11/0913 November 2009 TERMINATE SEC APPOINTMENT

View Document

13/11/0913 November 2009 REGISTERED OFFICE CHANGED ON 13/11/2009 FROM 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

26/08/0926 August 2009 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