RAINIER DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewSatisfaction of charge 088857060010 in full

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/10/249 October 2024 Change of details for Mrs Hana Georgina Grove as a person with significant control on 2024-10-04

View Document

09/10/249 October 2024 Cessation of Eric William Grove as a person with significant control on 2024-10-04

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

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

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

18/12/2318 December 2023 Accounts for a small company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Satisfaction of charge 088857060004 in full

View Document

30/03/2330 March 2023 Part of the property or undertaking has been released from charge 088857060011

View Document

30/03/2330 March 2023 Satisfaction of charge 088857060005 in full

View Document

30/03/2330 March 2023 Satisfaction of charge 088857060006 in full

View Document

30/03/2330 March 2023 Satisfaction of charge 088857060007 in full

View Document

30/03/2330 March 2023 Satisfaction of charge 088857060008 in full

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

02/03/232 March 2023 Satisfaction of charge 088857060009 in full

View Document

02/03/232 March 2023 Part of the property or undertaking has been released from charge 088857060004

View Document

12/01/2312 January 2023 Appointment of Mr Ken Lever as a director on 2023-01-12

View Document

03/01/233 January 2023 Part of the property or undertaking has been released from charge 088857060011

View Document

03/11/223 November 2022 Registration of charge 088857060011, created on 2022-11-01

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

25/02/2225 February 2022 Part of the property or undertaking has been released from charge 088857060004

View Document

18/02/2218 February 2022 Registration of charge 088857060010, created on 2022-02-15

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

28/09/2128 September 2021 Registration of charge 088857060009, created on 2021-09-24

View Document

08/07/218 July 2021 Accounts for a small company made up to 2021-03-31

View Document

23/03/2123 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

24/12/2024 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 088857060007

View Document

24/12/2024 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 088857060008

View Document

26/11/2026 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 088857060005

View Document

26/11/2026 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 088857060006

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES

View Document

21/10/2021 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANA GEORGINA GROVE

View Document

15/10/2015 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 088857060004

View Document

03/09/203 September 2020 ARTICLES OF ASSOCIATION

View Document

03/09/203 September 2020 ADOPT ARTICLES 12/08/2020

View Document

03/09/203 September 2020 12/08/20 STATEMENT OF CAPITAL GBP 10000

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN LEDIARD

View Document

22/05/2022 May 2020 DIRECTOR APPOINTED MRS JOANNA CLAIRE KIRK

View Document

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

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

13/06/1913 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

12/10/1812 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

25/08/1825 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088857060003

View Document

14/03/1814 March 2018 ADOPT ARTICLES 02/02/2018

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

14/02/1814 February 2018 28/11/17 STATEMENT OF CAPITAL GBP 6300

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED MR ALAN COLIN LEDIARD

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 17 HOCKLEY COURT 2401 STRATFORD ROAD HOCKLEY HEATH SOLIHULL WEST MIDLANDS B94 6NW ENGLAND

View Document

28/09/1728 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088857060002

View Document

28/09/1728 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088857060001

View Document

27/09/1727 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MR JOSHUA SINNETT

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANA GEORGINA GROVE / 09/02/2017

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC WILLIAM GROVE / 09/02/2017

View Document

25/01/1725 January 2017 20/01/17 STATEMENT OF CAPITAL GBP 6000

View Document

01/11/161 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

04/08/164 August 2016 12/05/16 STATEMENT OF CAPITAL GBP 5000

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MR RICHARD RONALD MEES

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2FD

View Document

12/02/1612 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

16/12/1516 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

17/02/1517 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

10/10/1410 October 2014 25/09/14 STATEMENT OF CAPITAL GBP 3

View Document

17/02/1417 February 2014 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

11/02/1411 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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