RAYMILL PROPERTY AND INVESTMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Unaudited abridged accounts made up to 2024-07-03

View Document

01/04/251 April 2025 Previous accounting period shortened from 2024-07-02 to 2024-07-01

View Document

04/02/254 February 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

24/05/2424 May 2024 Unaudited abridged accounts made up to 2023-07-03

View Document

27/03/2427 March 2024 Previous accounting period shortened from 2023-07-03 to 2023-07-02

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

21/04/2321 April 2023 Unaudited abridged accounts made up to 2022-07-03

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-07-03

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

19/03/2019 March 2020 03/07/19 UNAUDITED ABRIDGED

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

03/07/193 July 2019 Annual accounts for year ending 03 Jul 2019

View Accounts

02/04/192 April 2019 03/07/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / MRS JANICE FERGUSON / 29/03/2018

View Document

10/01/1910 January 2019 SECRETARY APPOINTED MRS JANICE SMYTH

View Document

10/01/1910 January 2019 CESSATION OF MILDRED ELIZABETH FERGUSON AS A PSC

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

10/01/1910 January 2019 PSC'S CHANGE OF PARTICULARS / MRS JANICE FERGUSON / 29/03/2018

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MRS ELONLEE WHITTAKER

View Document

10/01/1910 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELONLEE WHITTAKER

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR MILDRED FERGUSON

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, SECRETARY MILDRED FERGUSON

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE SMYTH / 29/03/2018

View Document

03/04/183 April 2018 03/07/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 18-20 BELMORE STREET ENNISKILLEN CO FERMANAGH BT74 6AA

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 3 July 2016

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 3 July 2015

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JANICE FERGUSON / 31/12/2015

View Document

28/01/1628 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 3 July 2014

View Document

29/01/1529 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MILDRED E FERGUSON / 28/01/2015

View Document

28/01/1528 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JANICE FERGUSON / 31/12/2014

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MILDRED ELIZABETH FERGUSON / 31/12/2014

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 3 July 2013

View Document

07/01/147 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts for year ending 03 Jul 2013

View Accounts

17/04/1317 April 2013 Annual accounts small company total exemption made up to 3 July 2012

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JANICE FERGUSON / 19/09/2012

View Document

14/01/1314 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MILDRED E FERGUSON / 28/09/2012

View Document

28/09/1228 September 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANICE FERGUSON / 25/09/2012

View Document

03/07/123 July 2012 DISS40 (DISS40(SOAD))

View Document

03/07/123 July 2012 Annual accounts for year ending 03 Jul 2012

View Accounts

02/07/122 July 2012 Annual accounts small company total exemption made up to 3 July 2011

View Document

25/05/1225 May 2012 FIRST GAZETTE

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FERGUSON

View Document

05/08/115 August 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

06/04/116 April 2011 03/07/10 TOTAL EXEMPTION FULL

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 3 July 2009

View Document

14/04/1014 April 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

27/07/0927 July 2009 03/07/08 ANNUAL ACCTS

View Document

21/02/0921 February 2009 31/12/08 ANNUAL RETURN SHUTTLE

View Document

29/04/0829 April 2008 03/07/07 ANNUAL ACCTS

View Document

17/04/0817 April 2008 MORTGAGE SATISFACTION

View Document

17/04/0817 April 2008 MORTGAGE SATISFACTION

View Document

16/04/0816 April 2008 PARS RE MORTAGE

View Document

16/04/0816 April 2008 PARS RE MORTAGE

View Document

11/09/0711 September 2007 03/07/06 ANNUAL ACCTS

View Document

17/01/0717 January 2007 31/12/06 ANNUAL RETURN SHUTTLE

View Document

07/06/067 June 2006 31/12/05 ANNUAL RETURN SHUTTLE

View Document

14/05/0614 May 2006 03/07/05 ANNUAL ACCTS

View Document

07/05/057 May 2005 03/07/04 ANNUAL ACCTS

View Document

18/05/0418 May 2004 03/07/03 ANNUAL ACCTS

View Document

10/01/0410 January 2004 31/12/03 ANNUAL RETURN SHUTTLE

View Document

07/05/037 May 2003 03/07/02 ANNUAL ACCTS

View Document

03/01/033 January 2003 31/12/02 ANNUAL RETURN SHUTTLE

View Document

11/05/0211 May 2002 03/07/01 ANNUAL ACCTS

View Document

25/03/0225 March 2002 MORTGAGE SATISFACTION

View Document

23/03/0223 March 2002 MORTGAGE SATISFACTION

View Document

07/01/027 January 2002 31/12/01 ANNUAL RETURN SHUTTLE

View Document

10/05/0110 May 2001 03/07/00 ANNUAL ACCTS

View Document

20/04/0120 April 2001 PARS RE MORTAGE

View Document

20/04/0120 April 2001 PARS RE MORTAGE

View Document

13/02/0113 February 2001 31/12/00 ANNUAL RETURN SHUTTLE

View Document

25/05/0025 May 2000 03/07/99 ANNUAL ACCTS

View Document

19/01/0019 January 2000 31/12/99 ANNUAL RETURN SHUTTLE

View Document

29/06/9929 June 1999 PARS RE MORTAGE

View Document

26/06/9926 June 1999 03/07/98 ANNUAL ACCTS

View Document

09/01/999 January 1999 31/12/98 ANNUAL RETURN SHUTTLE

View Document

24/04/9824 April 1998 03/07/97 ANNUAL ACCTS

View Document

13/03/9813 March 1998 31/12/97 ANNUAL RETURN SHUTTLE

View Document

07/05/977 May 1997 03/07/96 ANNUAL ACCTS

View Document

10/04/9710 April 1997 UPDATED MEM AND ARTS

View Document

09/02/979 February 1997 SPECIAL/EXTRA RESOLUTION

View Document

15/01/9715 January 1997 31/12/96 ANNUAL RETURN SHUTTLE

View Document

05/12/965 December 1996 PARS RE MORTAGE

View Document

25/04/9625 April 1996 03/07/95 ANNUAL ACCTS

View Document

30/11/9530 November 1995 31/12/95 ANNUAL RETURN SHUTTLE

View Document

01/05/951 May 1995 03/07/94 ANNUAL ACCTS

View Document

03/02/953 February 1995 31/12/94 ANNUAL RETURN SHUTTLE

View Document

16/12/9316 December 1993 31/12/93 ANNUAL RETURN SHUTTLE

View Document

01/12/931 December 1993 03/07/93 ANNUAL ACCTS

View Document

20/01/9320 January 1993 31/12/92 ANNUAL RETURN SHUTTLE

View Document

15/09/9215 September 1992 03/07/92 ANNUAL ACCTS

View Document

23/05/9223 May 1992 CHANGE OF DIRS/SEC

View Document

28/01/9228 January 1992 31/12/91 ANNUAL RETURN FORM

View Document

10/01/9210 January 1992 03/07/91 ANNUAL ACCTS

View Document

24/10/9124 October 1991 03/07/90 ANNUAL ACCTS

View Document

12/03/9112 March 1991 PARS RE MORTAGE

View Document

18/02/9118 February 1991 31/12/90 ANNUAL RETURN

View Document

12/02/9112 February 1991 03/07/89 ANNUAL ACCTS

View Document

22/03/9022 March 1990 31/12/89 ANNUAL RETURN

View Document

03/11/893 November 1989

View Document

03/11/893 November 1989 03/07/88 ANNUAL ACCTS

View Document

01/03/891 March 1989 31/12/88 ANNUAL RETURN

View Document

14/06/8814 June 1988 31/12/87 ANNUAL RETURN

View Document

06/05/886 May 1988 03/07/87 ANNUAL ACCTS

View Document

06/05/886 May 1988

View Document

26/03/8726 March 1987 03/07/86 ANNUAL ACCTS

View Document

26/03/8726 March 1987

View Document

07/02/877 February 1987 31/12/86 ANNUAL RETURN

View Document

20/06/8620 June 1986 03/07/85 ANNUAL ACCTS

View Document

20/06/8620 June 1986

View Document

24/05/8624 May 1986 31/12/85 ANNUAL RETURN

View Document

16/08/8516 August 1985

View Document

16/08/8516 August 1985 03/07/84 ANNUAL ACCTS

View Document

18/07/8518 July 1985 ANNUAL RETURN

View Document

22/11/8422 November 1984 CHANGE OF ARD DURING ARP

View Document

09/11/849 November 1984 ANNUAL RETURN

View Document

09/11/849 November 1984

View Document

09/11/849 November 1984 03/07/83 ANNUAL ACCTS

View Document

08/02/838 February 1983 31/12/82 ANNUAL RETURN

View Document

30/06/8230 June 1982 NOTICE OF ARD

View Document

24/07/8124 July 1981 31/12/81 ANNUAL RETURN

View Document

11/03/8111 March 1981 31/12/80 ANNUAL RETURN

View Document

09/05/809 May 1980 31/12/79 ANNUAL RETURN

View Document

27/02/8027 February 1980 RETURN OF ALLOTS (CASH)

View Document

27/02/8027 February 1980 CONTRCT/AGREEMNT RE SHS

View Document

07/02/797 February 1979 31/12/78 ANNUAL RETURN

View Document

31/05/7831 May 1978 31/12/77 ANNUAL RETURN

View Document

23/05/7723 May 1977 31/12/76 ANNUAL RETURN

View Document

18/07/7518 July 1975 SITUATION OF REG OFFICE

View Document

18/07/7518 July 1975 PARTICULARS RE DIRECTORS

View Document

04/07/754 July 1975 ARTICLES

View Document

04/07/754 July 1975 DECL ON COMPL ON INCORP

View Document

04/07/754 July 1975 MEMORANDUM

View Document

04/07/754 July 1975 STATEMENT OF NOMINAL CAP

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