RAINBOW PROPERTY (CORNWALL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-08-20 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/08/2429 August 2024 Change of details for Harris and Sampson Ltd as a person with significant control on 2022-04-14

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-08-20 with no updates

View Document

30/09/2130 September 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

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

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

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

16/07/1916 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089942120002

View Document

16/07/1916 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089942120001

View Document

10/07/1910 July 2019 CESSATION OF GARRIN PAUL WEBB AS A PSC

View Document

10/07/1910 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRIS AND SAMPSON LTD

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM 48 ARWENACK STREET FALMOUTH CORNWALL TR11 3JH

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MRS FELICIA ROSINA SAMPSON

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR JONATHAN ANDREW SAMPSON

View Document

10/07/1910 July 2019 CESSATION OF GARRIN PAUL WEBB AS A PSC

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR GARRIN WEBB

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL BEEVERS

View Document

10/07/1910 July 2019 CESSATION OF PAUL BEEVERS AS A PSC

View Document

18/04/1918 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD MARGETTS

View Document

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

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

03/05/183 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARRIN PAUL WEBB

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL BEEVERS

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES

View Document

24/04/1724 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MR RICHARD MARGETTS

View Document

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

View Accounts

27/10/1527 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/09/159 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRIN PAUL WEBB / 23/02/2015

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BEEVERS / 27/01/2015

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM TEYLU BOS HELSTON ROAD PORKELLIS HELSTON CORNWALL TR13 0JS

View Document

15/01/1515 January 2015 PREVSHO FROM 31/08/2015 TO 31/12/2014

View Document

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

View Accounts

20/08/1420 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089942120001

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MR GARRIN PAUL WEBB

View Document

14/04/1414 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/04/1414 April 2014 CURREXT FROM 30/04/2015 TO 31/08/2015

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