-
RAER LIVING (BRENTWOOD) LTD - 9th Floor 25 Farringdon Street, London, EC4A 4AB, United Kingdom
Company Information
- Company registration number
- 08204054
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 9th Floor 25 Farringdon Street
- London
- EC4A 4AB 9th Floor 25 Farringdon Street, London, EC4A 4AB UK
Management
- Managing Directors
- RACHER, Timothy Simon
- RAYNER, Richard William
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-09-06
- Age Of Company 2012-09-06 11 years
- SIC/NACE
- 74990
Ownership
- Beneficial Owners
- Mr Timothy Simon Racher
- Mr Richard William Rayner
- -
Jurisdiction Particularities
- Additional Status Details
- insolvency-proceedings
- Previous Names
- DANBURY HEIGHTS LIMITED
- Filing of Accounts
- Due Date: 2019-06-30
- Last Date: 2017-09-30
- Annual Return
- Due Date: 2018-11-01
- Last Date: 2017-10-18
-
RAER LIVING (BRENTWOOD) LTD Company Description
- RAER LIVING (BRENTWOOD) LTD is a ltd registered in United Kingdom with the Company reg no 08204054. Its current trading status is "live". It was registered 2012-09-06. It was previously called DANBURY HEIGHTS LIMITED. It has declared SIC or NACE codes as "74990". It has 2 directors It can be contacted at 9Th Floor 25 Farringdon Street .
Get RAER LIVING (BRENTWOOD) LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Raer Living (Brentwood) Ltd - 9th Floor 25 Farringdon Street, London, EC4A 4AB, United Kingdom
- 2012-09-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for RAER LIVING (BRENTWOOD) LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-in-administration-move-to-dissolution (2021-08-05) - AM23
-
liquidation-in-administration-progress-report (2021-03-02) - AM10
keyboard_arrow_right 2020
-
liquidation-in-administration-progress-report (2020-02-26) - AM10
-
liquidation-in-administration-extension-of-period (2020-08-07) - AM19
keyboard_arrow_right 2019
-
liquidation-in-administration-extension-of-period (2019-07-05) - AM19
-
mortgage-satisfy-charge-full (2019-06-12) - MR04
-
liquidation-in-administration-progress-report (2019-03-03) - AM10
-
liquidation-in-administration-progress-report (2019-09-04) - AM10
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-06-29) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-21) - AD01
-
liquidation-in-administration-appointment-of-administrator (2018-08-14) - AM01
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2018-10-09) - AM02
-
liquidation-administration-notice-deemed-approval-of-proposals (2018-11-02) - AM06
-
liquidation-in-administration-proposals (2018-09-27) - AM03
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-10-10) - CS01
-
confirmation-statement-with-updates (2017-10-18) - CS01
-
change-to-a-person-with-significant-control (2017-10-18) - PSC04
-
change-to-a-person-with-significant-control (2017-10-17) - PSC04
-
cessation-of-a-person-with-significant-control (2017-10-17) - PSC07
-
change-to-a-person-with-significant-control (2017-10-10) - PSC04
-
notification-of-a-person-with-significant-control (2017-10-10) - PSC02
-
accounts-with-accounts-type-total-exemption-small (2017-06-15) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-21) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-06-28) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-22) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-21) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-13) - MR01
keyboard_arrow_right 2015
-
certificate-change-of-name-company (2015-11-25) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-11) - AR01
-
legacy (2015-08-06) - RPCH01
-
accounts-with-accounts-type-total-exemption-small (2015-06-05) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-05-20) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-25) - AR01
keyboard_arrow_right 2012
-
incorporation-company (2012-09-06) - NEWINC