RAYNSWAY DEVELOPMENTS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewRegistered office address changed from 8th Floor 1 Fleet Place London EC4M 7RA England to 101 New Cavendish Street 1st Floor South London Greater London W1W 6XH on 2025-06-25

View Document

16/12/2416 December 2024 Micro company accounts made up to 2023-12-31

View Document

06/11/246 November 2024 Satisfaction of charge 098535960001 in full

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

08/10/248 October 2024 Appointment of Mr Michael Richard Mcdougall Morrison as a director on 2024-10-08

View Document

08/10/248 October 2024 Termination of appointment of Peter Stuart Cameron as a director on 2024-10-08

View Document

11/03/2411 March 2024 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

21/12/2321 December 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

23/05/2323 May 2023 Appointment of Mr David John Kirkby as a director on 2023-05-23

View Document

04/05/234 May 2023 Termination of appointment of Ewan Redvers Bow as a director on 2023-04-20

View Document

21/02/2321 February 2023 Appointment of Mr Peter Stuart Cameron as a director on 2021-12-20

View Document

15/02/2315 February 2023 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

19/12/2219 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

05/11/225 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

25/01/2225 January 2022 Termination of appointment of Amey Maria Perry as a secretary on 2021-12-20

View Document

25/01/2225 January 2022 Registered office address changed from Charnwood House Harcourt Way Meridian Business Park Leicester Leicestershire LE19 1WP England to 8th Floor 1 Fleet Place London EC4M 7RA on 2022-01-25

View Document

25/01/2225 January 2022 Termination of appointment of Giannina Gabriella Rayns as a director on 2021-12-20

View Document

25/01/2225 January 2022 Appointment of Mr Ewan Redvers Bow as a director on 2021-12-20

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

08/01/228 January 2022 Memorandum and Articles of Association

View Document

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

View Accounts

23/12/2123 December 2021 Registration of charge 098535960001, created on 2021-12-20

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-23 with updates

View Document

24/03/2124 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYNS OF LEICESTER HOLDINGS LIMITED

View Document

22/02/2122 February 2021 CESSATION OF GIANNINA GABRIELLA RAYNS AS A PSC

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES

View Document

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

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

23/09/1923 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS GIANNINA GABRIELLA RAYNS / 10/04/2019

View Document

12/04/1912 April 2019 PSC'S CHANGE OF PARTICULARS / MRS GIANNINA GABRIELLA RAYNS / 10/04/2019

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM RAYNS HOUSE 1 RAYNS WAY SYSTON LEICESTER LEICESTERSHIRE LE7 1PF ENGLAND

View Document

12/04/1912 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS AMEY MARIA PERRY / 10/04/2019

View Document

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

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

04/09/184 September 2018 SECRETARY APPOINTED MRS AMEY MARIA PERRY

View Document

31/08/1831 August 2018 CURREXT FROM 30/11/2018 TO 31/12/2018

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, SECRETARY NIKKI HOGAN

View Document

22/08/1822 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

05/09/175 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

27/11/1527 November 2015 COMPANY NAME CHANGED RAYNSWAY SPV LIMITED CERTIFICATE ISSUED ON 27/11/15

View Document

27/11/1527 November 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/11/153 November 2015 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