This company is commonly known as Rainleaf Limited. The company was founded 28 years ago and was given the registration number 03182691. The firm's registered office is in COLCHESTER. You can find them at 21 Peartree Business Centre, Peartree Road, Stanway, Colchester, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | RAINLEAF LIMITED |
---|---|---|
Company Number | : | 03182691 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Peartree Business Centre, Peartree Road, Stanway, Colchester, CO3 0JN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 21, Peartree Business Centre, Peartree Road, Stanway, Colchester, England, CO3 0JN | Secretary | 27 September 2005 | Active |
21, Peartree Business Centre, Peartree Road, Stanway, Colchester, England, CO3 0JN | Director | 27 September 2005 | Active |
21, Peartree Business Centre, Peartree Road, Stanway, Colchester, England, CO3 0JN | Director | 01 June 1999 | Active |
New House, 1a Poplers Close Alresford, Colchester, CO7 8BH | Secretary | 03 April 1996 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 03 April 1996 | Active |
New House, 1a Poplers Close Alresford, Colchester, CO7 8BH | Director | 03 April 1996 | Active |
New House, 1a Poplers Close Alresford, Colchester, CO7 8BH | Director | 03 April 1996 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 03 April 1996 | Active |
Mrs Dawn Elizabeth Corton | ||
Notified on | : | 29 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 21, Peartree Road, Colchester, United Kingdom, CO3 0JN |
Nature of control | : |
|
Mr Martin Corton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Address | : | 21, Peartree Business Centre, Peartree Road, Colchester, CO3 0JN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-09 | Officers | Change person director company with change date. | Download |
2017-05-09 | Officers | Change person director company with change date. | Download |
2017-05-09 | Officers | Change person director company with change date. | Download |
2017-05-09 | Officers | Change person secretary company with change date. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-12-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-10-21 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.