AITCHISON RAFFETY LIMITED
Status | ACTIVE |
Company No. | 03435902 |
Category | Private Limited Company |
Incorporated | 12 Sep 1997 |
Age | 26 years, 8 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
AITCHISON RAFFETY LIMITED is an active private limited company with number 03435902. It was incorporated 26 years, 8 months, 22 days ago, on 12 September 1997. The company address is Unit 4 Stokenchurch Business Park Ibstone Road Unit 4 Stokenchurch Business Park Ibstone Road, High Wycombe, HP14 3FE, Buckinghamshire.
Company Fillings
Confirmation statement with no updates
Date: 12 Sep 2023
Action Date: 12 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-12
Documents
Accounts with accounts type small
Date: 11 Jul 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Mortgage satisfy charge full
Date: 19 Jun 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Confirmation statement with updates
Date: 21 Sep 2022
Action Date: 12 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-12
Documents
Accounts with accounts type small
Date: 08 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Termination director company with name termination date
Date: 17 Nov 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carl Grint
Termination date: 2021-10-01
Documents
Termination director company with name termination date
Date: 17 Nov 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laurence George Barton
Termination date: 2021-10-01
Documents
Termination director company with name termination date
Date: 21 Oct 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-30
Officer name: David Andrew Goodchild
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Oct 2021
Action Date: 01 Oct 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 034359020007
Charge creation date: 2021-10-01
Documents
Termination director company with name termination date
Date: 15 Oct 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-30
Officer name: Paul Richard Dudley Smith
Documents
Termination director company with name termination date
Date: 15 Oct 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-30
Officer name: Mark John Bunting
Documents
Confirmation statement with no updates
Date: 17 Sep 2021
Action Date: 12 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-12
Documents
Termination director company with name termination date
Date: 29 Jul 2021
Action Date: 26 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Thomas Rolfe
Termination date: 2021-04-26
Documents
Accounts with accounts type small
Date: 30 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Appoint person director company with name date
Date: 17 Mar 2021
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Charlotte Bonney
Appointment date: 2020-06-01
Documents
Termination director company with name termination date
Date: 17 Mar 2021
Action Date: 14 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lindsey Maria Lock
Termination date: 2020-02-14
Documents
Confirmation statement with no updates
Date: 21 Oct 2020
Action Date: 12 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-12
Documents
Accounts with accounts type small
Date: 11 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Appoint person secretary company with name date
Date: 10 Jan 2020
Action Date: 18 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Philip Nigel Waite
Appointment date: 2019-11-18
Documents
Termination director company with name termination date
Date: 10 Jan 2020
Action Date: 18 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Alan Mottau
Termination date: 2019-11-18
Documents
Termination secretary company with name termination date
Date: 10 Jan 2020
Action Date: 18 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Alan Mottau
Termination date: 2019-11-18
Documents
Confirmation statement with no updates
Date: 17 Sep 2019
Action Date: 12 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-12
Documents
Accounts with accounts type small
Date: 12 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 18 Sep 2018
Action Date: 12 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-12
Documents
Appoint person director company with name date
Date: 04 Jul 2018
Action Date: 13 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lindsey Maria Lock
Appointment date: 2018-06-13
Documents
Appoint person director company with name date
Date: 28 Jun 2018
Action Date: 13 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-13
Officer name: Laurence George Barton
Documents
Appoint person director company with name date
Date: 06 Apr 2018
Action Date: 27 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Carl Grint
Appointment date: 2018-03-27
Documents
Accounts with accounts type small
Date: 19 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 14 Sep 2017
Action Date: 12 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-12
Documents
Accounts with accounts type full
Date: 03 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 12 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-12
Documents
Accounts with accounts type small
Date: 12 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Feb 2016
Action Date: 01 Feb 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 034359020006
Charge creation date: 2016-02-01
Documents
Termination director company with name termination date
Date: 19 Nov 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Angove Hearle
Termination date: 2015-10-01
Documents
Termination director company with name termination date
Date: 19 Nov 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Charles Hodge
Termination date: 2015-10-01
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2015
Action Date: 12 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-12
Documents
Accounts with accounts type small
Date: 16 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2014
Action Date: 27 Nov 2014
Category: Address
Type: AD01
New address: Unit 4 Stokenchurch Business Park Ibstone Road Stokenchurch High Wycombe Buckinghamshire HP14 3FE
Change date: 2014-11-27
Old address: 2 Holywell Hill St Albans Hertfordshire AL1 1BZ
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2014
Action Date: 12 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-12
Documents
Change person secretary company with change date
Date: 22 Oct 2014
Action Date: 11 Sep 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Stephen Alan Mottau
Change date: 2014-09-11
Documents
Change person director company with change date
Date: 22 Oct 2014
Action Date: 11 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Charles Hodge
Change date: 2014-09-11
Documents
Change person director company with change date
Date: 22 Oct 2014
Action Date: 11 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-11
Officer name: Stephen Alan Mottau
Documents
Change person director company with change date
Date: 22 Oct 2014
Action Date: 11 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-11
Officer name: John Angove Hearle
Documents
Change sail address company with old address new address
Date: 17 Oct 2014
Category: Address
Type: AD02
New address: C/O Mha Macintyre Hudson Euro House 1394 High Road Whetstone London N20 9YZ
Old address: 2Nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW United Kingdom
Documents
Change person director company with change date
Date: 17 Oct 2014
Action Date: 12 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Angove Hearle
Change date: 2014-09-12
Documents
Accounts with accounts type full
Date: 12 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Mortgage create with deed with charge number
Date: 26 Feb 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 034359020005
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2013
Action Date: 12 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-12
Documents
Change person director company with change date
Date: 25 Sep 2013
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kevin Thomas Rolfe
Change date: 2013-09-01
Documents
Change person director company with change date
Date: 25 Sep 2013
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-01
Officer name: Mr Philip Nigel Waite
Documents
Change person director company with change date
Date: 25 Sep 2013
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-01
Officer name: Paul Richard Dudley Smith
Documents
Change person director company with change date
Date: 25 Sep 2013
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Andrew Goodchild
Change date: 2013-09-01
Documents
Change person director company with change date
Date: 25 Sep 2013
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark John Bunting
Change date: 2013-09-01
Documents
Accounts with accounts type group
Date: 10 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2012
Action Date: 12 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-12
Documents
Accounts with accounts type group
Date: 02 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2011
Action Date: 12 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-12
Documents
Accounts with accounts type group
Date: 23 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2010
Action Date: 12 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-12
Documents
Accounts with accounts type group
Date: 20 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 23 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/09; full list of members
Documents
Legacy
Date: 22 Sep 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type group
Date: 20 May 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 16 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/08; full list of members
Documents
Legacy
Date: 15 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / philip waite / 12/09/2008
Documents
Legacy
Date: 15 Sep 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / stephen mottau / 21/06/2008
Documents
Accounts with accounts type group
Date: 24 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Resolution
Date: 23 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Nov 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Nov 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/07; full list of members
Documents
Accounts with accounts type group
Date: 05 Jun 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 29 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 14 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/06; full list of members
Documents
Resolution
Date: 15 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 06 Feb 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 15 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/05; full list of members
Documents
Legacy
Date: 13 Sep 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 13 Sep 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type group
Date: 24 Jun 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Resolution
Date: 23 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/04; full list of members
Documents
Accounts with accounts type group
Date: 05 Apr 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 09 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/03; full list of members
Documents
Legacy
Date: 09 Oct 2003
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 09 Oct 2003
Category: Address
Type: 325
Description: Location of register of directors' interests
Documents
Legacy
Date: 11 Jul 2003
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type group
Date: 24 Jun 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 02 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/02; full list of members
Documents
Legacy
Date: 16 Aug 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type group
Date: 31 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Resolution
Date: 20 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Apr 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Apr 2002
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 30 Apr 2002
Category: Capital
Type: 88(2)R
Description: Ad 30/11/01--------- £ si 5000@1=5000 £ ic 51500/56500
Documents
Some Companies
LLANOVER HOUSE LLANOVER ROAD,MID GLAMORGAN,CF37 4LB
Number: | 01976419 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARETE HEALTH AND PERFORMANCE LTD
131 HIGH STREET,,TEDDINGTON,TW11 8HH
Number: | 10623684 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES TAYLOR DEVELOPMENTS LIMITED
JAMES TAYLOR HOUSE,HATFIELD,AL10 0HE
Number: | 07526135 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 LOWNDES STREET,LONDON,SW1X 9EX
Number: | 07043357 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB
Number: | 02516837 |
Status: | ACTIVE |
Category: | Private Limited Company |
THOMAS CHASE IMMIGRATION LIMITED
OFFICE 7,LONDON,EC4M 7JN
Number: | 10105064 |
Status: | ACTIVE |
Category: | Private Limited Company |