MR01 |
Registration of charge 082834510003, created on 2024/01/11
filed on: 16th, January 2024
|
mortgage |
Free Download
(40 pages)
|
AA |
Small company accounts made up to 2022/12/31
filed on: 14th, September 2023
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/01
filed on: 27th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2023/05/12.
filed on: 12th, May 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/05/12
filed on: 12th, May 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/07/11.
filed on: 27th, April 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/03/22
filed on: 28th, March 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/03/22.
filed on: 28th, March 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/03/22.
filed on: 28th, March 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 13th, September 2022
|
accounts |
Free Download
(22 pages)
|
TM02 |
Secretary's appointment terminated on 2022/06/24
filed on: 24th, June 2022
|
officers |
Free Download
(1 page)
|
AP03 |
On 2022/06/24, company appointed a new person to the position of a secretary
filed on: 24th, June 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/01
filed on: 5th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 082834510002, created on 2022/02/03
filed on: 4th, February 2022
|
mortgage |
Free Download
(12 pages)
|
MR04 |
Charge 082834510001 satisfaction in full.
filed on: 24th, December 2021
|
mortgage |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, December 2021
|
resolution |
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 7th, December 2021
|
incorporation |
Free Download
(25 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 17th, August 2021
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/04
filed on: 21st, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 17th, July 2020
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/04
filed on: 9th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 14th, June 2019
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/04
filed on: 4th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 8th, February 2019
|
incorporation |
Free Download
(20 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 3rd, January 2019
|
resolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/01
filed on: 1st, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 13th, August 2018
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/01
filed on: 8th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 8th, August 2017
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates 2016/10/01
filed on: 18th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 1-2 Sackville Trading Estate Sackville Road Hove East Sussex BN3 7AN on 2016/10/18 to The Ridley Innovation Centre 10 Dominion Way Worthing West Sussex BN14 8AQ
filed on: 18th, October 2016
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 082834510001, created on 2016/09/30
filed on: 6th, October 2016
|
mortgage |
Free Download
(8 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 17th, September 2016
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed rayner & keeler LIMITEDcertificate issued on 17/09/16
filed on: 17th, September 2016
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 17th, September 2016
|
change of name |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/12/31
filed on: 16th, August 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/06
filed on: 15th, January 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/12/31
filed on: 2nd, December 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/06
filed on: 25th, January 2015
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/08/31.
filed on: 25th, January 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/08/31
filed on: 25th, January 2015
|
officers |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 28th, August 2014
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed rayner & keeler LIMITED LIMITEDcertificate issued on 28/08/14
filed on: 28th, August 2014
|
change of name |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/12/31
filed on: 22nd, August 2014
|
accounts |
Free Download
(5 pages)
|
CERTNM |
Company name changed rayner surgical group LIMITEDcertificate issued on 08/08/14
filed on: 8th, August 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AD01 |
Change of registered office on 2014/05/12 from Lowndes House the Bury, Church Street Chesham Buckinghamshire HP5 1DJ
filed on: 12th, May 2014
|
address |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 21st, March 2014
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed stephen rowe LIMITEDcertificate issued on 21/03/14
filed on: 21st, March 2014
|
change of name |
Free Download
(2 pages)
|
AP03 |
On 2014/03/14, company appointed a new person to the position of a secretary
filed on: 14th, March 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2014/03/14
filed on: 14th, March 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/06
filed on: 6th, November 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/11/06
|
capital |
|
AA01 |
Accounting period extended to 2013/12/31. Originally it was 2013/11/30
filed on: 29th, October 2013
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/07/31
filed on: 16th, August 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/08/01.
filed on: 16th, August 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/11/08 from C/O 2 Foxglove Close Lowndes House the Bury, Church Street Chesham Buckinghamshire HP5 1DJ United Kingdom
filed on: 8th, November 2012
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, November 2012
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
|
incorporation |
|