RAIN PROPERTIES LTD

Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/04/2314 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/02/2218 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/02/211 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/04/207 April 2020 DIRECTOR APPOINTED MR YASIR NISAR BEG

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085138690002

View Document

28/08/1928 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085138690001

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/05/194 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

16/03/1916 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/05/185 May 2018 DISS40 (DISS40(SOAD))

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

01/05/181 May 2018 FIRST GAZETTE

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM 76 GEORGE STREET OLDHAM OL1 1LS ENGLAND

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM
62 SEYMOUR GROVE
MANCHESTER
M16 0LN
ENGLAND

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 62 SEYMOUR GROVE MANCHESTER M16 0LN ENGLAND

View Document

10/02/1710 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM
76 GEORGE STREET GEORGE STREET
OLDHAM
OL1 1LS
ENGLAND

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM 76 GEORGE STREET GEORGE STREET OLDHAM OL1 1LS ENGLAND

View Document

10/05/1610 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MIRZA IMRAN NISAR BEG / 24/11/2014

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 200 DRAKE STREET ROCHDALE LANCASHIRE OL16 1PJ ENGLAND

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM
200 DRAKE STREET
ROCHDALE
LANCASHIRE
OL16 1PJ
ENGLAND

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM
76 GEORGE STREET
OLDHAM
GREATER MANCHESTER
OL1 1LS

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 76 GEORGE STREET OLDHAM GREATER MANCHESTER OL1 1LS

View Document

26/02/1626 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/05/156 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

16/01/1516 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM PARK HOUSE 200 DRAKE STREET ROCHDALE OL16 1PJ

View Document

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM
PARK HOUSE 200 DRAKE STREET
ROCHDALE
OL16 1PJ

View Document

08/09/148 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085138690002

View Document

02/09/142 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085138690001

View Document

30/07/1430 July 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

02/05/132 May 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document

02/05/132 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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