RAINTOWN MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM
C/O C/O OJK LTD
19 PORTLAND PLACE
LONDON
W1B 1PX

View Document

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

View Accounts

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / SARAH RUTH WILKINSON / 31/01/2016

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEOFFREY WILKINSON / 31/01/2016

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/10/1526 October 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

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

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/10/1427 October 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

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

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/10/1325 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

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

View Accounts

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / SARAH RUTH WILKINSON / 05/12/2012

View Document

20/11/1220 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

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

View Accounts

31/10/1131 October 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/01/1127 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH RUTH WILKINSON / 13/12/2010

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEOFFREY WILKINSON / 13/12/2010

View Document

10/11/1010 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/04/1024 April 2010 REGISTERED OFFICE CHANGED ON 24/04/2010 FROM 6 LANSDOWNE MEWS LONDON W11 3BH UNITED KINGDOM

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM 269 BROOKLANDS ROAD WEYBRIDGE SURREY KT13 0RB UNITED KINGDOM

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH RUTH WILKINSON / 20/01/2010

View Document

20/01/1020 January 2010 Annual return made up to 25 October 2009 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEOFFREY WILKINSON / 20/01/2010

View Document

16/12/0816 December 2008 SECRETARY APPOINTED MRS SARAH RUTH WILKINSON

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED SECRETARY ANDRIES ERASMUS

View Document

03/12/083 December 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/08 FROM: GISTERED OFFICE CHANGED ON 03/12/2008 FROM 137 PORTSMOUTH ROAD COBHAM SURREY KT11 1JN

View Document

03/12/083 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/10/0823 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

07/11/077 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

23/07/0723 July 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08

View Document

28/02/0728 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/0722 February 2007 COMPANY NAME CHANGED MELODRAMATIC MANAGEMENT LIMITED CERTIFICATE ISSUED ON 22/02/07

View Document

14/02/0714 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/0726 January 2007 COMPANY NAME CHANGED SKY ROCKET RECORDS LTD CERTIFICATE ISSUED ON 26/01/07

View Document

03/11/063 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 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