RAITHBY COURT MANAGEMENT COMPANY LIMITED

Sadlers Cottage Sadlers Cottage, Spilsby, PE23 4DS, England
StatusACTIVE
Company No.02690659
CategoryPrivate Limited Company
Incorporated25 Feb 1992
Age32 years, 2 months, 20 days
JurisdictionEngland Wales

SUMMARY

RAITHBY COURT MANAGEMENT COMPANY LIMITED is an active private limited company with number 02690659. It was incorporated 32 years, 2 months, 20 days ago, on 25 February 1992. The company address is Sadlers Cottage Sadlers Cottage, Spilsby, PE23 4DS, England.



Company Fillings

Confirmation statement with updates

Date: 07 Jan 2024

Action Date: 25 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-25

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jan 2024

Action Date: 11 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-03-11

Psc name: Kelly Louise Cox

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jan 2024

Action Date: 11 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-11

Psc name: Janice Evans

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2024

Action Date: 07 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-07

Old address: Fell Cottage the Stables Raithby Spilsby Linconshire PE23 4DS England

New address: Sadlers Cottage Raithby Spilsby PE23 4DS

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-10

Officer name: Mrs Kelly Louise Cox

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-10

Officer name: Janice Evans

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Dec 2022

Action Date: 25 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2021

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 19 Mar 2021

Action Date: 09 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-03-09

Psc name: Janice Evans

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Address

Type: AD01

New address: Fell Cottage the Stables Raithby Spilsby Linconshire PE23 4DS

Change date: 2021-03-19

Old address: Holly Cottage the Stables Raithby Spilsby Linconshire PE23 4DS

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-09

Psc name: Paul Marshall

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-09

Officer name: Paul Marshall

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Janice Evans

Appointment date: 2021-03-09

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2020

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 25 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-25

Documents

View document PDF

Move registers to registered office company

Date: 28 Feb 2014

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2013

Action Date: 25 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2012

Action Date: 25 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2011

Action Date: 25 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-25

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Mar 2011

Action Date: 09 Mar 2011

Category: Address

Type: AD01

Old address: Fell Cottage the Stables Raithby by Spilsby Spilsby Lincolnshire PE23 4DS England

Change date: 2011-03-09

Documents

View document PDF

Change sail address company with old address

Date: 09 Mar 2011

Category: Address

Type: AD02

Old address: C/O Robert Smith Fell Cottage the Stables Raithby by Spilsby Spilsby Lincolnshire PE23 4DS England

Documents

View document PDF

Termination secretary company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Smith

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2010

Action Date: 25 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-25

Documents

View document PDF

Move registers to sail company

Date: 10 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 10 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Marshall

Change date: 2010-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 01/03/2008 from fell cottage the stables raithby spilsby lincolnshire PE23 4DS

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / robert smith / 01/11/2006

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / paul marshall / 22/01/1998

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 14/11/06 from: holly cottage the stables raithby spilsby linconshire PE23 4DS

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 07 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 31 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 22 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Resolution

Date: 05 Jun 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Resolution

Date: 21 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 May 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/01; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Mar 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2001

Category: Address

Type: 287

Description: Registered office changed on 14/03/01 from: dale cottage the stables raithby spilsby lincolnshire PE23 4DS

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Resolution

Date: 03 May 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Resolution

Date: 13 Apr 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 10 Sep 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Sep 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 05 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/98; full list of members

Documents

View document PDF

Legacy

Date: 10 May 1998

Category: Address

Type: 287

Description: Registered office changed on 10/05/98 from: "navarino", louthroad wragby lincoln LN3 5PH

Documents

View document PDF

Legacy

Date: 28 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jan 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Jan 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/97; no change of members

Documents

View document PDF


Some Companies

BMS PROPERTY HOLDINGS LIMITED

10 BLACKBURN ROAD,BATHGATE,EH48 2EY

Number:SC576944
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BSAD LTD.

94 FAIRHOLT ROAD,LONDON,N16 5HN

Number:10756544
Status:ACTIVE
Category:Private Limited Company

NORTON BIOFUELS LIMITED

HOME FARM,PRESTEIGNE,LD8 2EF

Number:09794541
Status:ACTIVE
Category:Private Limited Company

R G E YATE LIMITED

BRIDGE WORKS THE AVENUE,HUNTINGDON,PE29 2AF

Number:05022754
Status:ACTIVE
Category:Private Limited Company

RLX LIMITED

193 HIGH STREET,HORNCHURCH,RM11 3XT

Number:11919877
Status:ACTIVE
Category:Private Limited Company

THE CLASSROOM PARTNERSHIP WARRINGTON LIMITED

MILITARY HOUSE,CHESTER,CH1 2DS

Number:10753187
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