RAYMANT 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
16/07/2516 July 2025 NewConfirmation statement made on 2025-05-31 with updates

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

06/06/246 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

26/04/2426 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

15/06/2315 June 2023 Termination of appointment of Zoe Elizabeth Harris as a secretary on 2023-06-12

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/06/198 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/06/1816 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

28/04/1828 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOE ELIZABETH HARRIS

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES

View Document

23/04/1723 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

07/08/167 August 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/05/1531 May 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/09/144 September 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/07/1312 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/06/125 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/06/1114 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/09/103 September 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM THE STUDIO 28 WIMBLEHURST ROAD HORSHAM WEST SUSSEX RH12 2ED

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HARRIS

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ZOE ELIZABETH TRUMPER / 01/11/2009

View Document

02/09/102 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MS ZOE ELIZABETH TRUMPER / 01/11/2009

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/06/0916 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ZOE TRUMPER / 01/05/2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

09/06/089 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/06/077 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

22/11/0422 November 2004 SECRETARY RESIGNED

View Document

22/11/0422 November 2004 NEW SECRETARY APPOINTED

View Document

24/06/0424 June 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/03

View Document

01/06/041 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 REGISTERED OFFICE CHANGED ON 01/06/04 FROM: BRIDGE HOUSE 3 FLEET ROAD FARNBOROUGH HAMPSHIRE GU14 9RU

View Document

11/07/0311 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/0311 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/0311 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/0311 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/0311 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/0311 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/0311 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/0311 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/0311 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/0311 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/0311 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/0311 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0330 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/01

View Document

07/06/027 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/00

View Document

18/06/0118 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

18/06/9818 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

19/03/9819 March 1998 AUDITOR'S RESIGNATION

View Document

28/11/9728 November 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

20/06/9720 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

30/07/9630 July 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

10/07/9610 July 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

07/06/957 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

13/01/9513 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9513 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9513 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9513 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

30/11/9430 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9414 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

22/06/9322 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

25/05/9325 May 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

08/04/938 April 1993 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

17/06/9217 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

02/06/922 June 1992 DIRECTOR RESIGNED

View Document

02/06/922 June 1992 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

07/02/927 February 1992 SECRETARY RESIGNED

View Document

07/01/927 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9125 November 1991 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

30/06/9130 June 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

17/04/9117 April 1991 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

05/12/905 December 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/906 June 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/8915 August 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

06/07/896 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/05/899 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/897 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/08/8817 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/881 August 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

26/07/8826 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/8816 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/8816 June 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

26/05/8826 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/8828 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/875 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/8724 August 1987 RETURN MADE UP TO 31/05/87; FULL LIST OF MEMBERS

View Document

28/07/8728 July 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

14/03/8714 March 1987 FULL ACCOUNTS MADE UP TO 14/07/85

View Document

28/01/8728 January 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

16/01/8716 January 1987 RETURN MADE UP TO 31/05/86; FULL LIST OF MEMBERS

View Document

30/10/8630 October 1986 PARTICULARS OF MORTGAGE/CHARGE

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