Active
Company Information for RAINIER DEVELOPMENTS (TENBY STREET) LIMITED
RAINIER HOUSE 62, HIGH STREET, HENLEY-IN-ARDEN, B95 5AN,
|
Company Registration Number
09315709
Private Limited Company
Active |
Company Name | ||
---|---|---|
RAINIER DEVELOPMENTS (TENBY STREET) LIMITED | ||
Legal Registered Office | ||
RAINIER HOUSE 62 HIGH STREET HENLEY-IN-ARDEN B95 5AN | ||
Previous Names | ||
|
Company Number | 09315709 | |
---|---|---|
Company ID Number | 09315709 | |
Date formed | 2014-11-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 18/11/2015 | |
Return next due | 16/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-07 03:34:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
THOMAS LIONEL GREEN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHARLES GREEN HOLDINGS LIMITED | Director | 2014-11-18 | CURRENT | 2014-11-18 | Active | |
CHARLES GREEN LIMITED | Director | 2014-11-18 | CURRENT | 2014-11-18 | Active - Proposal to Strike off | |
CHARLES GREEN & SON LIMITED | Director | 1992-07-12 | CURRENT | 1948-06-21 | Active | |
ATOM JEWELLERY LIMITED | Director | 1991-07-12 | CURRENT | 1986-09-19 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Change of share class name or designation | ||
Particulars of variation of rights attached to shares | ||
12/06/23 STATEMENT OF CAPITAL GBP 26252 | ||
Change of details for Rainier Projects Limited as a person with significant control on 2023-06-12 | ||
CESSATION OF RAINIER DEVELOPMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Rainier Projects Limited as a person with significant control on 2023-03-30 | ||
CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES | |
Director's details changed for Mr Richard Ronald Mees on 2022-09-05 | ||
CH01 | Director's details changed for Mr Richard Ronald Mees on 2022-09-05 | |
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Joshua Hames Sinnett on 2022-06-09 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093157090005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Joshua Hames Sinnett on 2021-09-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR JOSHUA SINNETT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093157090004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093157090003 | |
RES15 | CHANGE OF COMPANY NAME 03/03/21 | |
AA01 | Current accounting period extended from 31/03/21 TO 31/03/22 | |
PSC05 | Change of details for Rainier Developments Limited as a person with significant control on 2021-02-23 | |
CH01 | Director's details changed for Mr Richard Ronald Mees on 2021-02-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/21 FROM 37 Tenby Street Birmingham B1 3EF | |
AA01 | Current accounting period shortened from 31/12/21 TO 31/03/21 | |
AP01 | DIRECTOR APPOINTED MR RICHARD RONALD MEES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS LIONEL GREEN | |
PSC02 | Notification of Rainier Developments Limited as a person with significant control on 2021-02-23 | |
PSC07 | CESSATION OF THOMAS LIONEL GREEN AS A PERSON OF SIGNIFICANT CONTROL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES | |
PSC04 | Change of details for Mr Thomas Lionel Green as a person with significant control on 2020-11-09 | |
CH01 | Director's details changed for Mr Thomas Lionel Green on 2020-11-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093157090001 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/11/17 STATEMENT OF CAPITAL;GBP 26251 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/11/16 STATEMENT OF CAPITAL;GBP 26251 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/11/15 STATEMENT OF CAPITAL;GBP 26251 | |
AR01 | 18/11/15 ANNUAL RETURN FULL LIST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 16/03/15 | |
AA01 | Current accounting period extended from 30/11/15 TO 31/12/15 | |
LATEST SOC | 27/02/15 STATEMENT OF CAPITAL;GBP 26251 | |
SH19 | Statement of capital on 2015-02-27 GBP 26,251 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 26/02/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093157090002 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 04/02/15 | |
RES06 | Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul> | |
SH01 | 26/11/14 STATEMENT OF CAPITAL GBP 1522558 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093157090001 | |
LATEST SOC | 18/11/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as RAINIER DEVELOPMENTS (TENBY STREET) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |