About

Registered Number: 06360703
Date of Incorporation: 04/09/2007 (17 years and 7 months ago)
Company Status: Active
Registered Address: Charterhouse Ii Links Business Park, Fortran Road, St. Mellons, Cardiff, CF3 0LT,

 

Rainbird & Co Ifa Ltd was registered on 04 September 2007, it's status at Companies House is "Active". The companies directors are listed as Rainbird, Luke, Saunders, John Cameron, Rainbird, Christopher, Rainbird, Penelope Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAINBIRD, Luke 23 April 2020 - 1
RAINBIRD, Christopher 04 September 2007 19 January 2018 1
RAINBIRD, Penelope Jane 04 September 2007 19 January 2018 1
Secretary Name Appointed Resigned Total Appointments
SAUNDERS, John Cameron 15 February 2018 13 August 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 August 2020
TM02 - Termination of appointment of secretary 17 August 2020
TM01 - Termination of appointment of director 11 August 2020
AP01 - Appointment of director 28 April 2020
AD01 - Change of registered office address 27 April 2020
AP01 - Appointment of director 27 April 2020
TM01 - Termination of appointment of director 27 April 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 18 September 2019
AA01 - Change of accounting reference date 28 February 2019
AA - Annual Accounts 19 December 2018
DISS40 - Notice of striking-off action discontinued 28 November 2018
GAZ1 - First notification of strike-off action in London Gazette 27 November 2018
CS01 - N/A 21 November 2018
PSC02 - N/A 15 February 2018
PSC07 - N/A 15 February 2018
PSC07 - N/A 15 February 2018
AP03 - Appointment of secretary 15 February 2018
AA01 - Change of accounting reference date 13 February 2018
AD01 - Change of registered office address 12 February 2018
TM01 - Termination of appointment of director 07 February 2018
TM01 - Termination of appointment of director 07 February 2018
TM02 - Termination of appointment of secretary 07 February 2018
AP01 - Appointment of director 30 January 2018
AP01 - Appointment of director 29 January 2018
AP01 - Appointment of director 29 January 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 18 May 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 12 September 2014
SH01 - Return of Allotment of shares 13 August 2014
SH01 - Return of Allotment of shares 13 August 2014
SH01 - Return of Allotment of shares 13 August 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 06 June 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 17 September 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 16 June 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 19 May 2009
287 - Change in situation or address of Registered Office 05 December 2008
AA - Annual Accounts 13 October 2008
363a - Annual Return 29 September 2008
225 - Change of Accounting Reference Date 25 October 2007
NEWINC - New incorporation documents 04 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.