RAY PAGE MAINTENANCE SERVICES LIMITED
Status | ACTIVE |
Company No. | 04873276 |
Category | Private Limited Company |
Incorporated | 20 Aug 2003 |
Age | 20 years, 8 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
RAY PAGE MAINTENANCE SERVICES LIMITED is an active private limited company with number 04873276. It was incorporated 20 years, 8 months, 7 days ago, on 20 August 2003. The company address is 7 Rise Hill 7 Rise Hill, Kirkby-in-ashfield, NG17 9GP, Notts.
Company Fillings
Confirmation statement with no updates
Date: 24 Aug 2023
Action Date: 20 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-20
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2022
Action Date: 20 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-20
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2021
Action Date: 20 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-20
Documents
Accounts with accounts type total exemption full
Date: 30 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2020
Action Date: 20 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-20
Documents
Accounts with accounts type total exemption full
Date: 31 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2019
Action Date: 20 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-20
Documents
Accounts with accounts type total exemption full
Date: 25 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2018
Action Date: 20 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-20
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2017
Action Date: 20 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-20
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 20 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-20
Documents
Termination secretary company with name termination date
Date: 02 Sep 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-01-01
Officer name: Maria Elizabeth Page
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Termination director company with name termination date
Date: 20 Jan 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wayne Page
Termination date: 2016-01-01
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 20 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-20
Documents
Accounts with accounts type total exemption small
Date: 31 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 20 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-20
Documents
Accounts with accounts type total exemption small
Date: 31 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2013
Action Date: 20 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-20
Documents
Accounts with accounts type total exemption small
Date: 30 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2012
Action Date: 20 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-20
Documents
Accounts with accounts type total exemption small
Date: 29 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Capital allotment shares
Date: 09 Jan 2012
Action Date: 01 Jan 2012
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2012-01-01
Documents
Appoint person director company with name
Date: 09 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Wayne Page
Documents
Appoint person director company with name
Date: 09 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Jason Page
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2011
Action Date: 20 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-20
Documents
Change person director company with change date
Date: 20 Sep 2011
Action Date: 20 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ray Page
Change date: 2011-09-20
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date
Date: 25 Aug 2010
Action Date: 20 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-20
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 20 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 17 Nov 2008
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/08; full list of members
Documents
Legacy
Date: 05 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 05/11/2008 from 18 diamond avenue kirkby in ashfield nottinghamshire NG17 7GR
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 24 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 06 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 29 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/05; full list of members
Documents
Legacy
Date: 27 Jul 2005
Category: Capital
Type: 88(2)R
Description: Ad 22/08/03--------- £ si 2@1
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 07 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/04; full list of members
Documents
Resolution
Date: 07 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 04/09/03 from: 29 edison stret nuncargate kirkby in ashfield nottinghamshire NG17 9EP
Documents
Legacy
Date: 01 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 01/09/03 from: 44 upper belgrave road clifton bristol BS8 2XN
Documents
Legacy
Date: 01 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
1 KINGS AVENUE,LONDON,N21 3NA
Number: | 10540034 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 COCKNEY HILL,READING,RG30 4HF
Number: | 11936405 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 4, FORMER GLOBE HOTEL,PONTYPOOL,NP4 6LY
Number: | 06733288 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN
Number: | 08672091 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CHARTERGATES 5-6 RANKIN HOUSE ROEBUCK WAY, MURDOCH COURT,MILTON KEYNES,MK5 8GB
Number: | 09015013 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GREYHOUND PUB STOCKPORT LIMITED
28-30 WILBRAHAM ROAD,MANCHESTER,M14 7DW
Number: | 11482527 |
Status: | ACTIVE |
Category: | Private Limited Company |