RABY COURT MANAGEMENT LIMITED

22 Pall Mall, Liverpool, L3 6AL
StatusACTIVE
Company No.00892319
CategoryPrivate Limited Company
Incorporated21 Nov 1966
Age57 years, 5 months, 10 days
JurisdictionEngland Wales

SUMMARY

RABY COURT MANAGEMENT LIMITED is an active private limited company with number 00892319. It was incorporated 57 years, 5 months, 10 days ago, on 21 November 1966. The company address is 22 Pall Mall, Liverpool, L3 6AL.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 29 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-28

Officer name: Sheila Jones

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Aoife Mccaughey

Appointment date: 2022-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-30

Officer name: Ms Jennifer Felicity Paskell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-29

Officer name: Mr Philip Owen

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Apr 2019

Action Date: 28 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Henderson

Termination date: 2019-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2019

Action Date: 28 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Henderson

Termination date: 2019-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2019

Action Date: 28 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-28

Officer name: Jayne Dala

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2018

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sheila Jones

Appointment date: 2018-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 29 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 29 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Andrew Melling

Appointment date: 2016-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2016

Action Date: 17 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Kirkham

Termination date: 2016-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 29 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 29 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2014

Action Date: 29 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Aug 2013

Action Date: 08 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-08

Old address: 5Th Floor Hanover House Hanover Street Liverpool Merseyside L1 3DZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2013

Action Date: 29 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 29 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-29

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Aug 2011

Action Date: 16 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-16

Old address: 2 Highfields Heswall Wirral CH64 7TF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 29 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-29

Documents

View document PDF

Change person director company with change date

Date: 03 May 2011

Action Date: 01 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jayne Dala

Change date: 2011-03-01

Documents

View document PDF

Change person director company with change date

Date: 03 May 2011

Action Date: 01 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joan Grange

Change date: 2011-03-01

Documents

View document PDF

Change person director company with change date

Date: 03 May 2011

Action Date: 01 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-01

Officer name: Victoria Kirkham

Documents

View document PDF

Change person director company with change date

Date: 03 May 2011

Action Date: 01 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-01

Officer name: Anthony Doyle

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2010

Action Date: 29 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed victoria kirkham

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director alex scott

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 16/04/2008 from 76 irby road heswall wirral merseyside CH61 6XG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/04; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 22/12/03 from: 9 cannock close great sutton ellesmere port cheshire CH66 2WS

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 04 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/03; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 15 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/02; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 2001

Category: Address

Type: 287

Description: Registered office changed on 28/09/01 from: flat 6. raby court, pensby road, heswall.L60 7RH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 16 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Legacy

Date: 11 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 1999

Action Date: 30 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-30

Documents

View document PDF

Legacy

Date: 08 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/99; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/98; no change of members

Documents

View document PDF

Legacy

Date: 15 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 1998

Action Date: 30 Nov 1997

Category: Accounts

Type: AA

Made up date: 1997-11-30

Documents

View document PDF

Legacy

Date: 22 Oct 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 1997

Action Date: 30 Nov 1996

Category: Accounts

Type: AA

Made up date: 1996-11-30

Documents

View document PDF

Legacy

Date: 13 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/97; no change of members

Documents

View document PDF

Legacy

Date: 06 Jan 1997

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 06 Jan 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 1996

Action Date: 30 Nov 1995

Category: Accounts

Type: AA

Made up date: 1995-11-30

Documents

View document PDF

Legacy

Date: 13 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/96; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 1995

Action Date: 30 Nov 1994

Category: Accounts

Type: AA

Made up date: 1994-11-30

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 1994

Action Date: 30 Nov 1993

Category: Accounts

Type: AA

Made up date: 1993-11-30

Documents

View document PDF

Legacy

Date: 08 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/94; no change of members

Documents

View document PDF


Some Companies

COMPASS VEHICLE LOGISTICS UK LTD

7 CHRISTIE WAY,MANCHESTER,M21 7QY

Number:09532938
Status:ACTIVE
Category:Private Limited Company

JOHNNY SMART LTD

2 CLYDE STREET,DUNOON,PA23 7HT

Number:SC521700
Status:ACTIVE
Category:Private Limited Company

NAILSEA SPECSAVERS LIMITED

FORUM 6, PARKWAY,FAREHAM,PO15 7PA

Number:04377876
Status:ACTIVE
Category:Private Limited Company

ROBINSON & COLE LIMITED

5 GODALMING BUSINESS CENTRE,GODALMING,GU7 1XW

Number:04952832
Status:ACTIVE
Category:Private Limited Company

SEICHI TRAVEL LIMITED

LIVINGSTONE HOUSE,CHISLEHURST,BR7 5DB

Number:02791246
Status:ACTIVE
Category:Private Limited Company

THE ARMOURY, MILITARY COLLECTABLES LTD

4 HOSPITAL MEADOW COTTAGES THE STREET,CANTERBURY,CT3 1PQ

Number:11380946
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source