RAINTHORPE FARMS LIMITED

Company Documents

DateDescription
21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM REASBY HALL STAINTON BY LANGWORTH LINCOLN LINCOLNSHIRE LN3 5BW

View Document

20/03/1920 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/03/1920 March 2019 SPECIAL RESOLUTION TO WIND UP

View Document

20/03/1920 March 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

04/10/184 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055092350002

View Document

04/10/184 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055092350001

View Document

29/07/1829 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

19/04/1819 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/10/1512 October 2015 AUDITOR'S RESIGNATION

View Document

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

View Accounts

20/08/1520 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

16/06/1516 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

12/08/1412 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/04/1416 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 055092350003

View Document

10/04/1410 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 055092350002

View Document

19/03/1419 March 2014 25/09/13 STATEMENT OF CAPITAL GBP 255.48

View Document

24/01/1424 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 055092350001

View Document

24/09/1324 September 2013 COMPANY NAME CHANGED RAIN FARMS LIMITED CERTIFICATE ISSUED ON 24/09/13

View Document

24/09/1324 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/08/139 August 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

08/07/138 July 2013 AUDITOR'S RESIGNATION

View Document

08/07/138 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

08/07/138 July 2013 AUDITOR'S RESIGNATION

View Document

10/08/1210 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

05/07/125 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

04/08/114 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

21/03/1121 March 2011 ARTICLES OF ASSOCIATION

View Document

15/02/1115 February 2011 ALTER ARTICLES 30/12/2010

View Document

06/08/106 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN RAINTHORPE

View Document

01/06/101 June 2010 DIRECTOR APPOINTED MRS SUSAN KATHLEEN RAINTHORPE

View Document

01/06/101 June 2010 DIRECTOR APPOINTED MR BEN RAINTHORPE

View Document

01/06/101 June 2010 DIRECTOR APPOINTED MRS HELEN CLARKE

View Document

01/06/101 June 2010 DIRECTOR APPOINTED MR ROBERT RAINTHORPE

View Document

29/07/0929 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

08/08/088 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

29/07/0829 July 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

05/08/075 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

13/10/0613 October 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/09/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 SECRETARY RESIGNED

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 NEW SECRETARY APPOINTED

View Document

15/09/0515 September 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 S-DIV 29/08/05

View Document

08/09/058 September 2005 REGISTERED OFFICE CHANGED ON 08/09/05 FROM: PO BOX 16 NEW OXFORD HOUSE TOWN HALL SQUARE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1HE

View Document

06/09/056 September 2005 COMPANY NAME CHANGED WILCHAP 393 LIMITED CERTIFICATE ISSUED ON 06/09/05

View Document

15/07/0515 July 2005 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