RAYNOL PROPERTIES (BILLERICAY) LLP

Company Documents

DateDescription
31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

02/02/232 February 2023 Change of details for Ms Denise Coates as a person with significant control on 2022-03-31

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

04/01/204 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

03/01/193 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

30/06/1830 June 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

19/12/1719 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

13/11/1713 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/11/2017

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE COATES

View Document

08/01/178 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM HILLSIDE FESTIVAL WAY STOKE-ON-TRENT STAFFORDSHIRE ST1 5SH

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

06/01/166 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

14/07/1514 July 2015 ANNUAL RETURN MADE UP TO 30/06/15

View Document

19/12/1419 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

07/07/147 July 2014 ANNUAL RETURN MADE UP TO 30/06/14

View Document

10/04/1410 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/08/1312 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

17/07/1317 July 2013 ANNUAL RETURN MADE UP TO 30/06/13

View Document

17/07/1217 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

11/07/1211 July 2012 ANNUAL RETURN MADE UP TO 30/06/12

View Document

11/07/1211 July 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / RAYNOL LIMITED / 10/07/2012

View Document

31/10/1131 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

12/08/1112 August 2011 SAIL ADDRESS CHANGED FROM: THE BRAMPTON NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 0QW

View Document

12/08/1112 August 2011 ANNUAL RETURN MADE UP TO 30/06/11

View Document

31/01/1131 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

28/10/1028 October 2010 PREVSHO FROM 30/06/2010 TO 31/03/2010

View Document

07/09/107 September 2010 SAIL ADDRESS CREATED

View Document

29/07/1029 July 2010 ANNUAL RETURN MADE UP TO 30/06/10

View Document

20/07/1020 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

20/07/1020 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, LLP MEMBER PAUL DOONA

View Document

08/04/108 April 2010 LLP MEMBER APPOINTED DENISE COATES

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM VICTORIA HOUSE 10 HARTOPP ROAD SUTTON COLDFIELD WEST MIDLANDS B74 2RQ

View Document

08/02/108 February 2010 COMPANY NAME CHANGED RAYNOL PROPERTIES LLP CERTIFICATE ISSUED ON 08/02/10

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM KNIGHTS SOLICITORS LLP THE BRAMPTON NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 0QW

View Document

30/06/0930 June 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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