RAGLETH LIMITED

Great Ryburgh Great Ryburgh, Norfolk, NR21 7AS
StatusACTIVE
Company No.05498655
CategoryPrivate Limited Company
Incorporated04 Jul 2005
Age18 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

RAGLETH LIMITED is an active private limited company with number 05498655. It was incorporated 18 years, 10 months, 18 days ago, on 04 July 2005. The company address is Great Ryburgh Great Ryburgh, Norfolk, NR21 7AS.



Company Fillings

Appoint person director company with name date

Date: 07 May 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Darrell Sobkow

Appointment date: 2024-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Curt Vossen

Appointment date: 2024-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2024

Action Date: 28 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-28

Officer name: Robert William Beard

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard William Farrar

Appointment date: 2024-02-28

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Capital

Type: SH19

Capital : 12,973,960.32 GBP

Date: 2024-04-15

Documents

View document PDF

Certificate capital reduction issued capital

Date: 15 Apr 2024

Category: Capital

Sub Category: Certificate

Type: CERT15

Documents

View document PDF

Legacy

Date: 15 Apr 2024

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Resolution

Date: 05 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 05 Mar 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type group

Date: 17 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2023

Action Date: 11 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Sheldon

Appointment date: 2023-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2023

Action Date: 11 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darwin Glen Sobkow

Appointment date: 2023-07-11

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2023

Action Date: 05 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-07-05

Psc name: Richardson Malting (Uk) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jul 2023

Action Date: 05 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-05

Psc name: Edward Richard Iliffe

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2023

Action Date: 05 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Le Poidevin

Appointment date: 2023-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2023

Action Date: 05 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-05

Officer name: Mr Mark Anthony Hodson

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2023

Action Date: 05 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-05

Officer name: Stuart Sands

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2023

Action Date: 05 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward John Whitley

Termination date: 2023-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2023

Action Date: 05 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-05

Officer name: Ernest Raymond Anthony Travis

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2023

Action Date: 05 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-05

Officer name: Christopher Guy Johnson

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2023

Action Date: 05 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-05

Officer name: Edward Richard Iliffe

Documents

View document PDF

Memorandum articles

Date: 23 Jun 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 19 Apr 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-07-04

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Aug 2022

Action Date: 29 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-07-29

Charge number: 054986550001

Documents

View document PDF

Confirmation statement

Date: 29 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Original description: 04/07/22 Statement of Capital gbp 12973969.501399

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2021

Action Date: 04 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-04

Officer name: David George Fossett Thompson

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-07-01

Officer name: Mr George Alexander Thompson

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-06-30

Officer name: Alan William Clark

Documents

View document PDF

Capital alter shares subdivision

Date: 20 Oct 2020

Action Date: 31 Jul 2020

Category: Capital

Type: SH02

Date: 2020-07-31

Documents

View document PDF

Accounts with accounts type group

Date: 19 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital alter shares consolidation

Date: 02 Oct 2020

Action Date: 31 Jul 2020

Category: Capital

Type: SH02

Date: 2020-07-31

Documents

View document PDF

Resolution

Date: 01 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 26 Aug 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 Aug 2020

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 24 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 24 Aug 2020

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2020

Action Date: 13 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edward John Whitley

Change date: 2020-02-13

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Accounts with accounts type group

Date: 18 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 07 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Darrington

Termination date: 2018-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Alexander Thompson

Appointment date: 2018-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-21

Officer name: Alan William Clark

Documents

View document PDF

Capital cancellation shares

Date: 12 Jan 2018

Action Date: 30 Oct 2017

Category: Capital

Type: SH06

Capital : 12,973,990.129938 GBP

Date: 2017-10-30

Documents

View document PDF

Capital return purchase own shares

Date: 12 Jan 2018

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-05

Officer name: Giles Thomas Wilson

Documents

View document PDF

Accounts with accounts type group

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Accounts with accounts type group

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Auditors resignation company

Date: 24 Aug 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 23 Mar 2016

Action Date: 15 Feb 2016

Category: Capital

Type: SH02

Capital : 13,513,043.55 GBP

Date: 2016-02-15

Documents

View document PDF

Resolution

Date: 08 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 05 Jan 2015

Action Date: 04 Jul 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-07-04

Form type: AR01

Documents

View document PDF

Accounts with accounts type group

Date: 02 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 04 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-04

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-01

Officer name: David George Fossett Thompson

Documents

View document PDF

Accounts with accounts type group

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 04 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-04

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 18 Jun 2013

Action Date: 11 Apr 2013

Category: Capital

Type: SH02

Date: 2013-04-11

Capital : 15,414,233.33 GBP

Documents

View document PDF

Resolution

Date: 18 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 04 Jun 2013

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 02 Jan 2013

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2012

Action Date: 04 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-04

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-01

Officer name: Edward John Whitley

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 12 Jun 2012

Action Date: 16 Apr 2012

Category: Capital

Type: SH02

Capital : 16,155,940.33 GBP

Date: 2012-04-16

Documents

View document PDF

Resolution

Date: 12 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2011

Action Date: 22 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-22

Documents

View document PDF

Capital alter shares subdivision

Date: 06 Jun 2011

Action Date: 14 Apr 2011

Category: Capital

Type: SH02

Date: 2011-04-14

Documents

View document PDF

Resolution

Date: 16 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 16 May 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 16 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir Michael John Darrington

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2010

Action Date: 04 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-04

Documents

View document PDF

Accounts with accounts type group

Date: 31 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/09; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 28 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/08; full list of members

Documents

View document PDF

Resolution

Date: 08 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director lynn wilson

Documents

View document PDF


Some Companies

54 SOUTHCOTE ROAD FREEHOLD LIMITED

4 ELTHORNE COURT,LONDON,W7 3HX

Number:11883710
Status:ACTIVE
Category:Private Limited Company

AVVC LIMITED

THE WILLOW TREE BRIXWORTH COUNTRY PARK,NORTHAMPTON,NN6 9DQ

Number:07615978
Status:ACTIVE
Category:Private Limited Company

JOHM'S HEALTHCARE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09499353
Status:ACTIVE
Category:Private Limited Company

JORDAN WORKAHOLIC LTD

139 HOPEPARK DRIVE HOPEPARK DRIVE,GLASGOW,G68 9FG

Number:SC614541
Status:ACTIVE
Category:Private Limited Company

JULIAN BURD ENGINEERING SERVICES LIMITED

408 STENSON ROAD,DERBY,DE23 1HD

Number:07604123
Status:ACTIVE
Category:Private Limited Company

R.N. SURFACING LIMITED

18 THE ROPEWALK,NOTTINGHAM,NG1 5DT

Number:07972614
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