RAYNER SPENCER MILLS RESEARCH LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Resolutions

View Document

26/02/2526 February 2025 Memorandum and Articles of Association

View Document

24/02/2524 February 2025 Registration of charge 052276560001, created on 2025-02-21

View Document

22/01/2522 January 2025 Change of share class name or designation

View Document

22/01/2522 January 2025 Particulars of variation of rights attached to shares

View Document

20/01/2520 January 2025 Cessation of Kenneth Andrew Rayner as a person with significant control on 2025-01-07

View Document

20/01/2520 January 2025 Termination of appointment of Edward Dymott as a director on 2025-01-07

View Document

20/01/2520 January 2025 Memorandum and Articles of Association

View Document

20/01/2520 January 2025 Appointment of Mr Matthew Lloyd Timmins as a director on 2025-01-07

View Document

20/01/2520 January 2025 Appointment of Mr Duncan John Andrew Milliken as a director on 2025-01-07

View Document

20/01/2520 January 2025 Termination of appointment of Robin Kinchin as a director on 2025-01-07

View Document

20/01/2520 January 2025 Appointment of Mr David Thompson as a director on 2025-01-07

View Document

20/01/2520 January 2025 Resolutions

View Document

20/01/2520 January 2025 Notification of Regulus Bidco Limited as a person with significant control on 2025-01-07

View Document

20/01/2520 January 2025 Cessation of Benchmark Capital Limited as a person with significant control on 2025-01-07

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/02/248 February 2024 Appointment of Mr Edward Dymott as a director on 2024-02-01

View Document

08/02/248 February 2024 Termination of appointment of Ross William Wilson as a director on 2024-02-01

View Document

08/02/248 February 2024 Appointment of Mr Robin Kinchin as a director on 2024-02-01

View Document

08/02/248 February 2024 Termination of appointment of David Jason White as a director on 2024-02-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

10/02/2210 February 2022 Appointment of Mr Ross William Wilson as a director on 2022-02-10

View Document

10/02/2210 February 2022 Termination of appointment of Jo French as a director on 2022-01-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

03/08/213 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/09/208 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT COOKE / 01/02/2019

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JOHN EDGCUMBE MINTER-KEMP / 01/02/2019

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH SAMUEL HARE / 01/02/2019

View Document

12/08/1912 August 2019 SECOND FILING OF PSC02 FOR BENCHMARK CAPITAL LIMITED

View Document

30/07/1930 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CESSATION OF ALLAN GEOFFREY MILLS AS A PSC

View Document

08/04/198 April 2019 SECOND FILING OF PSC02 FOR BENCHMARK CAPITAL LIMITED

View Document

19/03/1919 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENCHMARK CAPITAL LIMITED

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR KEITH SAMUEL HARE

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR IAN COOKE

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM O'NEILL

View Document

04/03/194 March 2019 ADOPT ARTICLES 01/02/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

22/09/1722 September 2017 PSC'S CHANGE OF PARTICULARS / MR KENNETH ANDREW RAYNER / 01/09/2017

View Document

22/09/1722 September 2017 PSC'S CHANGE OF PARTICULARS / MR ALLAN GEOFFREY MILLS / 01/09/2017

View Document

26/05/1726 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ANDREW RAYNER / 20/02/2017

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ANDREW RAYNER / 20/02/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED MR ROBIN JOHN EDGCUMBE MINTER-KEMP

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED MR GRAHAM JOHN AUSTIN O'NEILL

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/02/1618 February 2016 COMPANY NAME CHANGED RAYNER SPENCER MILLS FINANCIAL CONSULTING LTD CERTIFICATE ISSUED ON 18/02/16

View Document

10/02/1610 February 2016 CHANGE OF NAME 18/12/2015

View Document

04/02/164 February 2016 01/01/16 STATEMENT OF CAPITAL GBP 23.33

View Document

04/02/164 February 2016 ADOPT ARTICLES 18/12/2015

View Document

04/02/164 February 2016 SUB-DIVISION 01/01/16

View Document

31/01/1631 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/09/1522 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/10/1417 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN GEOFFREY MILLS / 01/10/2014

View Document

01/10/141 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM YORKSHIRE HOUSE 41 KEIGHLEY ROAD SILSDEN KEIGHLEY YORKSHIRE BD20 0EH

View Document

28/08/1428 August 2014 Registered office address changed from , Yorkshire House, 41 Keighley Road, Silsden Keighley, Yorkshire, BD20 0EH to 20 Ryefield Business Park Belton Road Silsden Keighley West Yorkshire BD20 0EE on 2014-08-28

View Document

28/05/1428 May 2014 PREVEXT FROM 31/08/2013 TO 31/12/2013

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/10/138 October 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/10/1223 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

15/10/1215 October 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/10/1215 October 2012 15/10/12 STATEMENT OF CAPITAL GBP 21

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR CAROLINE SPENCER

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, SECRETARY CAROLINE SPENCER

View Document

13/09/1213 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/09/1128 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/05/1126 May 2011 PREVSHO FROM 31/12/2010 TO 31/08/2010

View Document

22/09/1022 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE LOUISE SPENCER / 03/07/2010

View Document

22/09/1022 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MS CAROLINE LOUISE SPENCER / 03/07/2010

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/10/083 October 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/09/0615 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/09/0612 September 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 COMPANY NAME CHANGED RSM FINANCIAL CONSULTING LTD CERTIFICATE ISSUED ON 19/01/05

View Document

11/01/0511 January 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

10/09/0410 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information