RAINBOW 2 LTD
Status | ACTIVE |
Company No. | 06187227 |
Category | Private Limited Company |
Incorporated | 27 Mar 2007 |
Age | 17 years, 2 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
RAINBOW 2 LTD is an active private limited company with number 06187227. It was incorporated 17 years, 2 months, 3 days ago, on 27 March 2007. The company address is St Marys House St Marys House, Salisbury, SP2 8PU, Wiltshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 09 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2023
Action Date: 02 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-02
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2022
Action Date: 02 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-02
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2021
Action Date: 02 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-02
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 08 Dec 2020
Action Date: 02 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-02
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change to a person with significant control
Date: 02 Dec 2019
Action Date: 29 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-29
Psc name: Dr Celia Clare Grummitt
Documents
Confirmation statement with updates
Date: 02 Dec 2019
Action Date: 02 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-02
Documents
Appoint person director company with name date
Date: 19 Nov 2019
Action Date: 28 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Grummitt
Appointment date: 2019-09-28
Documents
Confirmation statement with updates
Date: 02 Apr 2019
Action Date: 27 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-27
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 29 Mar 2018
Action Date: 27 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-27
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 30 Mar 2017
Action Date: 27 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-27
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2016
Action Date: 27 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-27
Documents
Appoint corporate secretary company with name
Date: 12 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Clifford Fry & Co (Company Secretarial) Limited
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2015
Action Date: 09 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-09
New address: St Marys House Netherhampton Salisbury Wiltshire SP2 8PU
Old address: Gateways House, London Road Shrewton Salisbury Wilts SP3 4DL
Documents
Appoint corporate secretary company with name date
Date: 09 Jun 2015
Action Date: 19 May 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2015-05-19
Officer name: Clifford Fry & Co (Company Secretarial) Limited
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2015
Action Date: 27 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-27
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2014
Action Date: 27 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-27
Documents
Appoint person secretary company with name
Date: 20 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Stephanie May Dobbin
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 27 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-27
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2012
Action Date: 27 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-27
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2011
Action Date: 27 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-27
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2010
Action Date: 27 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-27
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 01 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 26 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/2008 to 31/05/2008
Documents
Legacy
Date: 14 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/03/08; full list of members
Documents
Legacy
Date: 19 Jun 2007
Category: Capital
Type: 88(2)R
Description: Ad 24/04/07--------- £ si 100@1=100 £ ic 55/155
Documents
Some Companies
55 ELLESMERE AVENUE,LONDON,NW7 3EX
Number: | 09444603 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ILFRACOMBE GARDENS,GATESHEAD,NE9 6XN
Number: | 09764966 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 ALKHAM ROAD,LONDON,N16 6XD
Number: | 06895554 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 HAREWOOD AVENUE,ROCHDALE,OL11 5TQ
Number: | 08860993 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOUGHTON HALL EQUESTRIAN AND ALPACA CENTRE LIMITED
6 LANCASTER WAY,HUNTINGDON,PE29 6XU
Number: | 07960812 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 CWRT Y CARW ABBOTS WALK,PORT TALBOT,SA13 2TS
Number: | 05558039 |
Status: | ACTIVE |
Category: | Private Limited Company |