RAYBURN TOURS LIMITED

Rayburn House 37 Brunel Parkway Rayburn House 37 Brunel Parkway, Derby, DE24 8HR, Derbyshire
StatusACTIVE
Company No.01853736
CategoryPrivate Limited Company
Incorporated09 Oct 1984
Age39 years, 7 months, 7 days
JurisdictionEngland Wales

SUMMARY

RAYBURN TOURS LIMITED is an active private limited company with number 01853736. It was incorporated 39 years, 7 months, 7 days ago, on 09 October 1984. The company address is Rayburn House 37 Brunel Parkway Rayburn House 37 Brunel Parkway, Derby, DE24 8HR, Derbyshire.



Company Fillings

Confirmation statement with no updates

Date: 08 May 2024

Action Date: 06 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-06

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 06 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-06

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 06 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Oct 2020

Action Date: 27 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 018537360009

Charge creation date: 2020-10-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-10-01

Charge number: 018537360008

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 06 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-06

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 06 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-06

Documents

View document PDF

Mortgage create with deed with charles court order extend with charge number charge creation date

Date: 23 Dec 2017

Action Date: 31 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 018537360006

Charge creation date: 2017-07-31

Documents

View document PDF

Mortgage create with deed with charles court order extend with charge number charge creation date

Date: 23 Dec 2017

Action Date: 31 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 018537360007

Charge creation date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: John Boyden

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lucy James

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Boyden

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Katie Boyden

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Brenda Boyden

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: John Boyden

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 24 Nov 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 06 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-06

Documents

View document PDF

Accounts with accounts type medium

Date: 16 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 06 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-06

Documents

View document PDF

Accounts with accounts type small

Date: 01 Apr 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2013

Action Date: 06 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-06

Documents

View document PDF

Accounts with accounts type small

Date: 12 Feb 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Thomas Boyden

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2012

Action Date: 06 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-06

Documents

View document PDF

Accounts with accounts type small

Date: 02 Apr 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lucy Gwendoline James

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2011

Action Date: 06 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-06

Documents

View document PDF

Accounts with accounts type small

Date: 18 Mar 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2010

Action Date: 06 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-06

Documents

View document PDF

Change person director company with change date

Date: 28 May 2010

Action Date: 06 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Katie Boyden

Change date: 2010-05-06

Documents

View document PDF

Accounts with accounts type small

Date: 12 Apr 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/05/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 03/06/2009 from rayburn house parcel terrace derby derbyshire DE1 1LY

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Accounts with accounts type small

Date: 15 Apr 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed katie boyden

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/05/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Mar 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/05/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Apr 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/05/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Feb 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/05/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Feb 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 15 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/05/04; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 11 May 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/03; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 18 Feb 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 05 Dec 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Apr 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 19 Dec 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 17 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/01; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Mar 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 11 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/99; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 1999

Category: Capital

Type: 88(2)R

Description: Ad 10/01/99--------- £ si 10000@1=10000 £ ic 40000/50000

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jan 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 03 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Mar 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 17 Feb 1998

Category: Capital

Type: 88(2)R

Description: Ad 10/02/98--------- £ si 10000@1=10000 £ ic 30000/40000

Documents

View document PDF

Legacy

Date: 30 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/97; no change of members

Documents

View document PDF

Legacy

Date: 28 Feb 1997

Category: Capital

Type: 88(2)R

Description: Ad 18/02/97--------- £ si 10000@1=10000 £ ic 20000/30000

Documents

View document PDF

Legacy

Date: 28 Feb 1997

Category: Capital

Type: 123

Description: Nc inc already adjusted 18/02/97

Documents

View document PDF

Resolution

Date: 28 Feb 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Feb 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 24 Feb 1997

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Legacy

Date: 07 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Feb 1996

Action Date: 31 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-31

Documents

View document PDF

Legacy

Date: 29 Jan 1996

Category: Address

Type: 287

Description: Registered office changed on 29/01/96 from: rayburn house parcel terrace derby DE65 5FL

Documents

View document PDF

Legacy

Date: 26 Sep 1995

Category: Address

Type: 287

Description: Registered office changed on 26/09/95 from: hargate lodge lucas lane hilton derby DE65 5FL

Documents

View document PDF

Legacy

Date: 09 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jan 1995

Action Date: 31 Oct 1994

Category: Accounts

Type: AA

Made up date: 1994-10-31

Documents

View document PDF

Legacy

Date: 09 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Apr 1994

Action Date: 31 Oct 1993

Category: Accounts

Type: AA

Made up date: 1993-10-31

Documents

View document PDF

Legacy

Date: 01 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Feb 1993

Action Date: 31 Oct 1992

Category: Accounts

Type: AA

Made up date: 1992-10-31

Documents

View document PDF

Legacy

Date: 21 Jul 1992

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/92; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 May 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 1991

Action Date: 31 Oct 1991

Category: Accounts

Type: AA

Made up date: 1991-10-31

Documents

View document PDF


Some Companies

ANDERSON GIBBS & ASSOCIATES LIMITED

18 DERSINGHAM ROAD,LONDON,NW2 1SL

Number:03762540
Status:LIQUIDATION
Category:Private Limited Company

ASHFORD COMMON FOOD & WINE LTD

255 STAINES ROAD,ASHFORD,TW15 1RT

Number:08719527
Status:ACTIVE
Category:Private Limited Company

BRISTOL MECHTECH SERVICES LIMITED

35 WEDMORE VALE,,BS3 5HQ

Number:04322610
Status:ACTIVE
Category:Private Limited Company

COCORICO LIMITED

1ST FLOOR 314 REGENTS PARK ROAD,LONDON,N3 2LT

Number:11494706
Status:ACTIVE
Category:Private Limited Company

DOCUMENT PRINT SOLUTIONS LIMITED

PARKSIDE HOUSE, 167 CHORLEY NEW,LANCASHIRE,BL1 4RA

Number:05309610
Status:ACTIVE
Category:Private Limited Company
Number:01597349
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source