RAINMAKERS CLUB LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

06/11/246 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

29/01/2429 January 2024 Director's details changed for Mr Chris Batten on 2024-01-29

View Document

29/01/2429 January 2024 Change of details for Mr Chris Batten as a person with significant control on 2024-01-29

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/08/2329 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

10/12/2210 December 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/10/218 October 2021 Termination of appointment of Stephen Whiteside as a director on 2021-10-08

View Document

08/10/218 October 2021 Termination of appointment of Judith Gail Hamilton as a director on 2021-10-08

View Document

08/10/218 October 2021 Termination of appointment of Stephen Richard Burton as a director on 2021-10-08

View Document

08/10/218 October 2021 Termination of appointment of David Robert Jefferies as a director on 2021-10-08

View Document

08/10/218 October 2021 Termination of appointment of Sharon Wray as a director on 2021-10-08

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE CHARLES THURLOW / 21/08/2020

View Document

21/08/2021 August 2020 DIRECTOR APPOINTED MRS SHARON WRAY

View Document

21/08/2021 August 2020 DIRECTOR APPOINTED MR STEPHEN RICHARD BURTON

View Document

21/08/2021 August 2020 DIRECTOR APPOINTED MR STEPHEN WHITESIDE

View Document

21/08/2021 August 2020 DIRECTOR APPOINTED MR DAVID ROBERT JEFFERIES

View Document

21/08/2021 August 2020 DIRECTOR APPOINTED MR STEVE CHARLES THURLOW

View Document

21/08/2021 August 2020 SECRETARY APPOINTED MRS AMANDA JANE KNIGHT

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM PROSPECT HOUSE 28 GREAT MELTON ROAD HETHERSETT NORWICH NORFOLK NR9 3AB ENGLAND

View Document

07/11/177 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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