MITCHELL RAYNER LTD

The Old Bank The Old Bank, Hove, BN3 4EL, East Sussex, United Kingdom
StatusACTIVE
Company No.10798193
CategoryPrivate Limited Company
Incorporated01 Jun 2017
Age7 years, 16 days
JurisdictionEngland Wales

SUMMARY

MITCHELL RAYNER LTD is an active private limited company with number 10798193. It was incorporated 7 years, 16 days ago, on 01 June 2017. The company address is The Old Bank The Old Bank, Hove, BN3 4EL, East Sussex, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 03 Jun 2024

Action Date: 31 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2022

Action Date: 16 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-16

Officer name: Mrs Sarah Louise Mitchell

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2022

Action Date: 16 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee David Rayner

Change date: 2022-03-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Nov 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA01

Made up date: 2021-11-30

New date: 2021-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2021

Action Date: 22 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-22

Old address: The Old Casino 28 Fourth Avenue Hove BN3 2PJ England

New address: The Old Bank 257 New Church Road Hove East Sussex BN3 4EL

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Address

Type: AD01

New address: The Old Casino 28 Fourth Avenue Hove BN3 2PJ

Change date: 2020-11-12

Old address: Mocatta House Trafalgar Place Brighton BN1 4DU England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2019

Action Date: 01 May 2019

Category: Address

Type: AD01

Change date: 2019-05-01

New address: Mocatta House Trafalgar Place Brighton BN1 4DU

Old address: Platform 9 Floor 2, Hove Town Hall Tisbury Road Hove BN3 3BQ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Address

Type: AD01

New address: Platform 9 Floor 2, Hove Town Hall Tisbury Road Hove BN3 3BQ

Old address: 24 Chanctonbury Drive Shoreham by Sea West Sussex BN43 5GW England

Change date: 2018-09-17

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jun 2018

Action Date: 21 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-21

Psc name: Lee David Rayner

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jun 2018

Action Date: 21 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-21

Psc name: Sarah Louise Mitchell

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2018

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-01

Psc name: David Mitchell

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-01

Officer name: Louise Carol Rayner

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-01

Officer name: David Mitchell

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-21

Capital : 1 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-21

Officer name: Mrs Sarah Louise Mitchell

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-21

Officer name: Mrs Louise Carol Rayner

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-21

Officer name: Mr Lee David Rayner

Documents

View document PDF

Change account reference date company current extended

Date: 20 Jun 2017

Action Date: 30 Nov 2018

Category: Accounts

Type: AA01

New date: 2018-11-30

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2017

Action Date: 13 Jun 2017

Category: Address

Type: AD01

New address: 24 Chanctonbury Drive Shoreham by Sea West Sussex BN43 5GW

Old address: 24 Chanctonbury Drive Shoreham by Sea West Sussex BN43 5GW England

Change date: 2017-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2017

Action Date: 13 Jun 2017

Category: Address

Type: AD01

Old address: Cedar Lodge Norman Street Sevenoaks Kent TN14 6BJ England

Change date: 2017-06-13

New address: 24 Chanctonbury Drive Shoreham by Sea West Sussex BN43 5GW

Documents

View document PDF

Incorporation company

Date: 01 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABC ELECTRICAL & FIRE ALARM SOLUTIONS LTD

SHARP WESSON LIMITED,EAST LEAKE LOUGHBOROUGH,LE12 6PF

Number:11960437
Status:ACTIVE
Category:Private Limited Company

CKC SPORTSWEAR LTD

10 DOUGLAS STREET,DUNDEE,DD1 5AJ

Number:SC582312
Status:ACTIVE
Category:Private Limited Company

D B ELECTRICAL INSTALLATIONS (MIDLANDS) LTD

15A ANCHOR ROAD,WALSALL,WS9 8PT

Number:09314429
Status:ACTIVE
Category:Private Limited Company

ONE SURVEYING LIMITED

LAKESIDE 300,NORWICH,NR7 0WG

Number:10736077
Status:ACTIVE
Category:Private Limited Company

PLECK TECH LIMITED

20 GLOUCESTER ROAD,WALSALL,WS5 3PN

Number:07404909
Status:ACTIVE
Category:Private Limited Company

SUTTON ROAD CARAVAN CENTRE LIMITED

I2 MANSFIELD SUITE 0.3 HAMILTON COURT,MANSFIELD,NG18 5FB

Number:11443172
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