Background WavePink WaveYellow Wave

RAINY CITY INVESTMENTS LIMITED (06473841)

RAINY CITY INVESTMENTS LIMITED (06473841) is an active UK company. incorporated on 15 January 2008. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RAINY CITY INVESTMENTS LIMITED has been registered for 18 years.

Company Number
06473841
Status
active
Type
ltd
Incorporated
15 January 2008
Age
18 years
Address
The Peninsula, Manchester, M4 4FB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAINY CITY INVESTMENTS LIMITED

RAINY CITY INVESTMENTS LIMITED is an active company incorporated on 15 January 2008 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RAINY CITY INVESTMENTS LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06473841

LTD Company

Age

18 Years

Incorporated 15 January 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

HALLCO 1587 LIMITED
From: 15 January 2008To: 28 March 2008
Contact
Address

The Peninsula Victoria Place Manchester, M4 4FB,

Previous Addresses

, the Peninsula 2 Cheetham Hill Road, Manchester, M4 4FB
From: 10 August 2010To: 11 September 2014
, Riverside New Bailey Street, Manchester, M3 5PB
From: 15 January 2008To: 10 August 2010
Timeline

13 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Jan 08
Loan Secured
Oct 14
Loan Cleared
Jan 15
Capital Update
May 17
Loan Secured
Aug 17
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Left
May 20
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
New Owner
Jul 23
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
4 July 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 July 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
31 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Group
16 January 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 December 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 December 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Accounts With Accounts Type Group
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
23 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
26 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
23 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2017
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
31 May 2017
SH19Statement of Capital
Legacy
15 May 2017
SH20SH20
Legacy
15 May 2017
CAP-SSCAP-SS
Resolution
15 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 December 2016
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
7 July 2016
RP04AR01RP04AR01
Annual Return Company
4 February 2016
AR01AR01
Accounts With Accounts Type Group
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Group
12 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Group
8 November 2013
AAAnnual Accounts
Accounts With Accounts Type Group
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Group
20 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Group
6 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Group
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Legacy
30 April 2009
363aAnnual Return
Legacy
9 July 2008
88(2)Return of Allotment of Shares
Legacy
3 July 2008
395Particulars of Mortgage or Charge
Legacy
11 April 2008
123Notice of Increase in Nominal Capital
Resolution
11 April 2008
RESOLUTIONSResolutions
Legacy
10 April 2008
225Change of Accounting Reference Date
Legacy
10 April 2008
287Change of Registered Office
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 March 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 January 2008
NEWINCIncorporation