RAINKINE THOMPSON LIMITED

36 Queensbridge, Northampton, NN4 7BF, England
StatusACTIVE
Company No.04376098
CategoryPrivate Limited Company
Incorporated18 Feb 2002
Age22 years, 2 months, 26 days
JurisdictionEngland Wales

SUMMARY

RAINKINE THOMPSON LIMITED is an active private limited company with number 04376098. It was incorporated 22 years, 2 months, 26 days ago, on 18 February 2002. The company address is 36 Queensbridge, Northampton, NN4 7BF, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Mar 2024

Action Date: 18 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-18

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 31 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 31 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 31 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 31 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Sep 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 04 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 04 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 14 Aug 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 14 Aug 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 26 Jul 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 26 Jul 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2023

Action Date: 18 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Feb 2023

Action Date: 02 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Tony Ferguson

Appointment date: 2023-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2023

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Shaw

Termination date: 2022-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-01

Officer name: Mr Claes Sture Bertil Ödman

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew William Overton

Termination date: 2022-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-18

Officer name: Mr Paul Stanley Lawrence

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 30 Dec 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 30 Dec 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 30 Dec 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Dec 2021

Action Date: 02 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-10-02

Officer name: Konstantin Rainkine

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2021

Action Date: 02 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-02

Officer name: Konstantin Rainkine

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Nov 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2020-12-31

Documents

View document PDF

Memorandum articles

Date: 13 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2020

Action Date: 28 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-28

Psc name: Harold John Thompson

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2020

Action Date: 28 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-28

Psc name: Konstantin Rainkine

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2020

Action Date: 04 Nov 2020

Category: Address

Type: AD01

Old address: Unit 1 Waterside Business Park Waterside Hadfield Glossop SK13 1BE England

New address: 36 Queensbridge Northampton NN4 7BF

Change date: 2020-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harold John Thompson

Termination date: 2020-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Shaw

Appointment date: 2020-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew William Overton

Appointment date: 2020-10-30

Documents

View document PDF

Notification of a person with significant control

Date: 29 Oct 2020

Action Date: 28 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-10-28

Psc name: Ht&Kr Holdings Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Konstantin Rainkine

Change date: 2020-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-03

Psc name: Mr Harold John Thompson

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Konstantin Rainkine

Change date: 2018-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-03

New address: Unit 1 Waterside Business Park Waterside Hadfield Glossop SK13 1BE

Old address: Mote Hall Farm Long Lane Charlesworth Glossop Derbyshire SK13 5ES

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Change person secretary company with change date

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-02-19

Officer name: Mr Konstantin Rainkine

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2017

Action Date: 18 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Harold John Thompson

Change date: 2017-02-18

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2017

Action Date: 18 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-18

Officer name: Konstantin Rainkine

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-17

Officer name: Konstantin Rainkine

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James William Fletcher

Termination date: 2014-10-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2014

Action Date: 18 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-18

Documents

View document PDF

Termination director company with name

Date: 17 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Diffin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination secretary company with name

Date: 18 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Harold Thompson

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Konstantin Rainkine

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2013

Action Date: 18 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2012

Action Date: 18 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-18

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allen Muellenbach

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Richard Diffin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2011

Action Date: 18 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-18

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2011

Action Date: 18 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Allen Francis Muellenbach

Change date: 2011-02-18

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2011

Action Date: 18 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Konstantin Rainkine

Change date: 2011-02-18

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2011

Action Date: 18 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-18

Officer name: James William Fletcher

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2010

Action Date: 18 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 25 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mr allen francis muellenbach

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 07/01/09\gbp si [email protected]=90\gbp ic 10/100\

Documents

View document PDF

Resolution

Date: 27 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / harold thompson / 23/02/2005

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 26 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 15 Sep 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/03 to 31/03/03

Documents

View document PDF

Legacy

Date: 03 May 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/03 to 31/05/03

Documents

View document PDF

Legacy

Date: 19 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/03; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

DIGGLE MOTOR SERVICES LIMITED

103A HIGH STREET,OLDHAM,OL4 4LY

Number:06346389
Status:ACTIVE
Category:Private Limited Company

KISLINGBURY M1 SOLAR LIMITED

2ND FLOOR 2 CITY PLACE,GATWICK,RH6 0PA

Number:09035748
Status:ACTIVE
Category:Private Limited Company
Number:CE007524
Status:ACTIVE
Category:Charitable Incorporated Organisation

T C FINANCIAL SERVICES LIMITED

6 TYDEMANS COURT,STOWMARKET,IP14 1HS

Number:10059985
Status:ACTIVE
Category:Private Limited Company

TALK WITH SIGN BOOKS LIMITED

2 BEECH ROAD,CINDERFORD,GL14 2JG

Number:07346151
Status:ACTIVE
Category:Private Limited Company

THE BEAUTY SPOT (NW) LIMITED

9 QUEENS PARADE,LONDON,W5 3HU

Number:11762475
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