RAYNOL PROPERTIES (IPSWICH) LLP

Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

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

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

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

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

30/01/2330 January 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

07/02/227 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

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

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

02/01/192 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

20/12/1720 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

08/01/178 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM HILLSIDE FESTIVAL WAY STOKE-ON-TRENT STAFFORDSHIRE ST1 5SH

View Document

10/02/1610 February 2016 ANNUAL RETURN MADE UP TO 31/01/16

View Document

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

View Document

02/03/152 March 2015 ANNUAL RETURN MADE UP TO 31/01/15

View Document

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

View Document

17/02/1417 February 2014 ANNUAL RETURN MADE UP TO 31/01/14

View Document

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

View Document

11/02/1311 February 2013 ANNUAL RETURN MADE UP TO 31/01/13

View Document

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

View Document

16/02/1216 February 2012 ANNUAL RETURN MADE UP TO 31/01/12

View Document

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

View Document

04/02/114 February 2011 ANNUAL RETURN MADE UP TO 31/01/11

View Document

04/11/104 November 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

21/06/1021 June 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE 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

20/03/1020 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

20/03/1020 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

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

07/01/107 January 2010 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