AP01 |
On October 1, 2023 new director was appointed.
filed on: 3rd, October 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 22, 2023
filed on: 23rd, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2023
filed on: 11th, August 2023
|
accounts |
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2022
filed on: 2nd, November 2022
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates September 22, 2022
filed on: 30th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 29, 2022
filed on: 30th, June 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 3, 2022
filed on: 4th, May 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On October 1, 2021 new director was appointed.
filed on: 12th, October 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 30, 2021
filed on: 6th, October 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 22, 2021
filed on: 23rd, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2021
filed on: 3rd, September 2021
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts data made up to March 31, 2020
filed on: 1st, March 2021
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates September 22, 2020
filed on: 22nd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On July 1, 2020 new director was appointed.
filed on: 1st, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 30, 2019
filed on: 1st, October 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On October 1, 2019 new director was appointed.
filed on: 1st, October 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 22, 2019
filed on: 23rd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2019
filed on: 14th, August 2019
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates September 22, 2018
filed on: 5th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2018
filed on: 17th, August 2018
|
accounts |
Free Download
(15 pages)
|
AA |
Full accounts data made up to March 31, 2017
filed on: 28th, September 2017
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates September 22, 2017
filed on: 22nd, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 22, 2016
filed on: 22nd, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 31st, August 2016
|
accounts |
Free Download
(15 pages)
|
AP01 |
On March 2, 2016 new director was appointed.
filed on: 4th, March 2016
|
officers |
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 14th, January 2016
|
auditors |
Free Download
(1 page)
|
AR01 |
Annual return made up to October 28, 2015 with full list of members
filed on: 29th, October 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on October 29, 2015: 1.00 GBP
|
capital |
|
AD02 |
Location of register of charges has been changed from 100 Longwater Avenue Longwater Avenue Green Park Reading RG2 6GP England to 100 Longwater Avenue Green Park Reading RG2 6GP at an unknown date
filed on: 29th, October 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2015
filed on: 2nd, September 2015
|
accounts |
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: July 21, 2015
filed on: 27th, August 2015
|
officers |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 18th, December 2014
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed raglan design and build LIMITEDcertificate issued on 18/12/14
filed on: 18th, December 2014
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 28, 2014 with full list of members
filed on: 3rd, November 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on November 3, 2014: 1.00 GBP
|
capital |
|
AA |
Full accounts data made up to March 31, 2014
filed on: 18th, August 2014
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return made up to October 28, 2013 with full list of members
filed on: 30th, October 2013
|
annual return |
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 30th, October 2013
|
address |
Free Download
(1 page)
|
CH01 |
On January 1, 2013 director's details were changed
filed on: 30th, October 2013
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2013
filed on: 26th, September 2013
|
accounts |
Free Download
(14 pages)
|
CH01 |
On October 31, 2012 director's details were changed
filed on: 31st, October 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 28, 2012 with full list of members
filed on: 31st, October 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On October 31, 2012 director's details were changed
filed on: 31st, October 2012
|
officers |
Free Download
(2 pages)
|
CH03 |
On October 31, 2012 secretary's details were changed
filed on: 31st, October 2012
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2012
filed on: 1st, August 2012
|
accounts |
Free Download
(13 pages)
|
AD01 |
Company moved to new address on December 19, 2011. Old Address: , Wright House 12 - 14 Castle Street, Poole, Dorset, BH15 1BQ
filed on: 19th, December 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to October 28, 2011 with full list of members
filed on: 2nd, November 2011
|
annual return |
Free Download
(6 pages)
|
AP01 |
On September 14, 2011 new director was appointed.
filed on: 14th, September 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on August 11, 2011
filed on: 11th, August 2011
|
officers |
Free Download
(1 page)
|
AP03 |
On August 11, 2011 - new secretary appointed
filed on: 11th, August 2011
|
officers |
Free Download
(2 pages)
|
AP03 |
On November 29, 2010 - new secretary appointed
filed on: 29th, November 2010
|
officers |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2012
filed on: 10th, November 2010
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, October 2010
|
incorporation |
Free Download
(30 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|