About

Registered Number: 06360703
Date of Incorporation: 04/09/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Charterhouse Ii Links Business Park, Fortran Road, St. Mellons, Cardiff, CF3 0LT,

 

Having been setup in 2007, Rainbird & Co Ifa Ltd are based in Cardiff, it's status at Companies House is "Active". We don't currently know the number of employees at Rainbird & Co Ifa Ltd. The current directors of this business are Rainbird, Luke, Saunders, John Cameron, Rainbird, Christopher, Rainbird, Penelope Jane.

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.