RAYNERS PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-05-27 with no updates |
02/12/242 December 2024 | Micro company accounts made up to 2024-03-31 |
03/06/243 June 2024 | Director's details changed for Hatim Lukman on 2024-06-03 |
03/06/243 June 2024 | Director's details changed for Khatoon Lukman on 2024-06-03 |
03/06/243 June 2024 | Secretary's details changed for Hassina Bhaiji on 2024-06-03 |
03/06/243 June 2024 | Change of details for Mrs Khatoon Lukman as a person with significant control on 2024-06-03 |
03/06/243 June 2024 | Change of details for Mr Hatim Lukman as a person with significant control on 2024-06-03 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-27 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/08/2331 August 2023 | Micro company accounts made up to 2023-03-31 |
24/07/2324 July 2023 | Confirmation statement made on 2023-05-27 with no updates |
05/05/225 May 2022 | Change of details for Mr Hatim Lukman as a person with significant control on 2016-04-06 |
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 |
04/05/224 May 2022 | Change of details for Mrs Khatoon Lukman as a person with significant control on 2016-04-06 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
22/06/2122 June 2021 | Confirmation statement made on 2021-05-27 with no updates |
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 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/2030 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
01/06/191 June 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
04/06/174 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/07/1613 July 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/07/157 July 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/12/1428 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/07/148 July 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/12/1326 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/07/132 July 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/07/123 July 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
15/10/1115 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/06/1122 June 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
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 |
02/09/102 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/06/1015 June 2010 | REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 6 BRENT HOUSE 214 KENTON ROAD HARROW MIDDLESEX HA3 8BT |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KHATOON LUKMAN / 25/05/2010 |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HATIM LUKMAN / 25/05/2010 |
15/06/1015 June 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
12/12/0912 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/07/0916 July 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
24/01/0924 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
13/01/0913 January 2009 | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS |
19/11/0719 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/06/0715 June 2007 | RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS |
15/06/0715 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/06/0622 June 2006 | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS |
06/01/066 January 2006 | NEW SECRETARY APPOINTED |
04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/12/0522 December 2005 | NEW DIRECTOR APPOINTED |
22/12/0522 December 2005 | NEW DIRECTOR APPOINTED |
22/12/0522 December 2005 | SECRETARY RESIGNED |
22/12/0522 December 2005 | DIRECTOR RESIGNED |
27/06/0527 June 2005 | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS |
10/05/0510 May 2005 | REGISTERED OFFICE CHANGED ON 10/05/05 FROM: 106 SIGNAL HOUSE 16 LYON ROAD HARROW MIDDLESEX HA1 2AG |
03/02/053 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
29/09/0429 September 2004 | REGISTERED OFFICE CHANGED ON 29/09/04 FROM: 131/135 KENTON ROAD HARROW MIDDLESEX HA3 0AZ |
20/07/0420 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
20/05/0420 May 2004 | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS |
03/07/033 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
28/05/0328 May 2003 | RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS |
06/08/026 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
30/05/0230 May 2002 | RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS |
14/08/0114 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
11/06/0111 June 2001 | RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS |
07/12/007 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
27/06/0027 June 2000 | RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS |
08/06/998 June 1999 | NEW SECRETARY APPOINTED |
08/06/998 June 1999 | NEW DIRECTOR APPOINTED |
08/06/998 June 1999 | DIRECTOR RESIGNED |
08/06/998 June 1999 | SECRETARY RESIGNED |
07/06/997 June 1999 | ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00 |
27/05/9927 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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