AA |
Full accounts for the period ending 2023/04/02
filed on: 3rd, January 2024
| accounts
|
Free Download
(30 pages)
|
TM01 |
2023/12/11 - the day director's appointment was terminated
filed on: 11th, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/12/06.
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2023/03/31 - the day director's appointment was terminated
filed on: 31st, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/03/30.
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2022/04/03
filed on: 5th, January 2023
| accounts
|
Free Download
(31 pages)
|
AD01 |
Address change date: 2022/09/12. New Address: Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA. Previous address: Headway House Crosby Way Farnham Surrey GU9 7XG
filed on: 12th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2021/03/28
filed on: 4th, January 2022
| accounts
|
Free Download
|
AA |
Full accounts for the period ending 2020/03/29
filed on: 15th, March 2021
| accounts
|
Free Download
(28 pages)
|
CH01 |
On 2020/03/28 director's details were changed
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/06/12 director's details were changed
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2019/03/31
filed on: 20th, December 2019
| accounts
|
Free Download
(27 pages)
|
SH19 |
100000.00 GBP is the capital in company's statement on 2019/12/17
filed on: 17th, December 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 17th, December 2019
| resolution
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 17/12/19
filed on: 17th, December 2019
| insolvency
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 17th, December 2019
| capital
|
Free Download
(2 pages)
|
SH01 |
350007492.64 GBP is the capital in company's statement on 2019/08/15
filed on: 20th, September 2019
| capital
|
Free Download
|
AA |
Full accounts for the period ending 2018/04/01
filed on: 17th, December 2018
| accounts
|
Free Download
(27 pages)
|
AA |
Full accounts for the period ending 2017/04/02
filed on: 29th, September 2017
| accounts
|
Free Download
(28 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/09/21
filed on: 21st, September 2017
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 7th, June 2017
| resolution
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/05/18
filed on: 18th, May 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2016/04/03
filed on: 29th, December 2016
| accounts
|
Free Download
(32 pages)
|
AP03 |
New secretary appointment on 2016/09/16
filed on: 30th, September 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
2016/09/16 - the day secretary's appointment was terminated
filed on: 29th, September 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/12/01 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
7492.64 GBP is the capital in company's statement on 2015/12/23
capital
|
|
CH01 |
On 2015/09/24 director's details were changed
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/08/01 director's details were changed
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 1st, July 2015
| accounts
|
Free Download
(21 pages)
|
AA01 |
Accounting period extended to 2016/03/31. Originally it was 2015/12/31
filed on: 26th, June 2015
| accounts
|
Free Download
(1 page)
|
SH19 |
7492.64 GBP is the capital in company's statement on 2015/04/29
filed on: 29th, April 2015
| capital
|
Free Download
|
TM01 |
2015/04/02 - the day director's appointment was terminated
filed on: 16th, April 2015
| officers
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 15th, April 2015
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 02/04/15
filed on: 15th, April 2015
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction, Resolution
filed on: 15th, April 2015
| resolution
|
|
TM01 |
2015/04/02 - the day director's appointment was terminated
filed on: 10th, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/04/02.
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/04/02 - the day director's appointment was terminated
filed on: 10th, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/04/02.
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/03/18.
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/12/01 with full list of members
filed on: 9th, December 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2014/12/01 director's details were changed
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/10/30 with full list of members
filed on: 2nd, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
374632156.00 GBP is the capital in company's statement on 2014/12/02
capital
|
|
CH01 |
On 2014/12/01 director's details were changed
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
2014/09/29 - the day secretary's appointment was terminated
filed on: 29th, October 2014
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2014/09/29
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
2014/09/29 - the day secretary's appointment was terminated
filed on: 29th, October 2014
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 21st, August 2014
| accounts
|
Free Download
(19 pages)
|
SH01 |
374632156.00 GBP is the capital in company's statement on 2013/12/31
filed on: 17th, January 2014
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/10/30 with full list of members
filed on: 1st, November 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
4000002.00 GBP is the capital in company's statement on 2013/09/11
filed on: 9th, October 2013
| capital
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2012/12/31
filed on: 25th, September 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 2012/10/30 with full list of members
filed on: 23rd, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2011/12/31
filed on: 21st, September 2012
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 2011/10/30 with full list of members
filed on: 28th, November 2011
| annual return
|
Free Download
(14 pages)
|
CH01 |
On 2011/11/08 director's details were changed
filed on: 17th, November 2011
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2010/12/31
filed on: 2nd, August 2011
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 2010/10/30 with full list of members
filed on: 9th, November 2010
| annual return
|
Free Download
(14 pages)
|
AP03 |
New secretary appointment on 2010/10/08
filed on: 8th, October 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2010/06/15 from Cleveland House 33 King Street London SW1Y 6RJ
filed on: 15th, June 2010
| address
|
Free Download
(2 pages)
|
TM02 |
2010/05/07 - the day secretary's appointment was terminated
filed on: 7th, May 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
2010/03/11 - the day director's appointment was terminated
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
4000001.00 GBP is the capital in company's statement on 2010/02/24
filed on: 11th, March 2010
| capital
|
Free Download
(4 pages)
|
TM01 |
2010/03/11 - the day director's appointment was terminated
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
2010/03/11 - the day director's appointment was terminated
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/03/10.
filed on: 10th, March 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/03/10.
filed on: 10th, March 2010
| officers
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 17th, February 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed cd&r osprey bidco LIMITEDcertificate issued on 17/02/10
filed on: 17th, February 2010
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2009/12/31.
filed on: 31st, December 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2009/12/31.
filed on: 31st, December 2009
| officers
|
Free Download
(3 pages)
|
TM01 |
2009/12/31 - the day director's appointment was terminated
filed on: 31st, December 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
2009/12/31 - the day director's appointment was terminated
filed on: 31st, December 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2009/12/31.
filed on: 31st, December 2009
| officers
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2010/12/31. Originally it was 2010/10/31
filed on: 31st, December 2009
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2009/12/31 from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
filed on: 31st, December 2009
| address
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 23rd, December 2009
| incorporation
|
Free Download
(41 pages)
|
CONNOT |
Notice of change of name
filed on: 18th, December 2009
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed raincove LIMITEDcertificate issued on 18/12/09
filed on: 18th, December 2009
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 30th, October 2009
| incorporation
|
Free Download
(50 pages)
|