RAYNERS PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

02/12/242 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/06/243 June 2024 Director's details changed for Hatim Lukman on 2024-06-03

View Document

03/06/243 June 2024 Director's details changed for Khatoon Lukman on 2024-06-03

View Document

03/06/243 June 2024 Secretary's details changed for Hassina Bhaiji on 2024-06-03

View Document

03/06/243 June 2024 Change of details for Mrs Khatoon Lukman as a person with significant control on 2024-06-03

View Document

03/06/243 June 2024 Change of details for Mr Hatim Lukman as a person with significant control on 2024-06-03

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2023-03-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

05/05/225 May 2022 Change of details for Mr Hatim Lukman as a person with significant control on 2016-04-06

View Document

04/05/224 May 2022 Registered office address changed from 88 Woodhall Gate Pinner HA5 4TZ England to C/O Hillier Hopkins Llp Radius House, First Floor, 51 Clarendon Road Watford WD17 1HP on 2022-05-04

View Document

04/05/224 May 2022 Change of details for Mrs Khatoon Lukman as a person with significant control on 2016-04-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-27 with no updates

View Document

22/06/2122 June 2021 Registered office address changed from C/O C/O Kanak Juthani 209a Headstone Lane Harrow Middlesex HA2 6nd to 88 Woodhall Gate Pinner HA5 4TZ on 2021-06-22

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/06/191 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

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

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/07/1613 July 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

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

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/07/157 July 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

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

View Accounts

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/07/148 July 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

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

View Accounts

26/12/1326 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/07/132 July 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

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

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/07/123 July 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

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

View Accounts

15/10/1115 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/06/1122 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM C/O C/O KANAK JUTHANI 7 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3EX

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 6 BRENT HOUSE 214 KENTON ROAD HARROW MIDDLESEX HA3 8BT

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KHATOON LUKMAN / 25/05/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HATIM LUKMAN / 25/05/2010

View Document

15/06/1015 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

24/01/0924 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 NEW SECRETARY APPOINTED

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 SECRETARY RESIGNED

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

27/06/0527 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 REGISTERED OFFICE CHANGED ON 10/05/05 FROM: 106 SIGNAL HOUSE 16 LYON ROAD HARROW MIDDLESEX HA1 2AG

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/09/0429 September 2004 REGISTERED OFFICE CHANGED ON 29/09/04 FROM: 131/135 KENTON ROAD HARROW MIDDLESEX HA3 0AZ

View Document

20/07/0420 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0420 May 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/06/0111 June 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 NEW SECRETARY APPOINTED

View Document

08/06/998 June 1999 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 DIRECTOR RESIGNED

View Document

08/06/998 June 1999 SECRETARY RESIGNED

View Document

07/06/997 June 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00

View Document

27/05/9927 May 1999 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