RAGLAN LIMITED
Status | ACTIVE |
Company No. | 06903330 |
Category | Private Limited Company |
Incorporated | 12 May 2009 |
Age | 15 years, 1 month, 6 days |
Jurisdiction | England Wales |
SUMMARY
RAGLAN LIMITED is an active private limited company with number 06903330. It was incorporated 15 years, 1 month, 6 days ago, on 12 May 2009. The company address is 52 Lonsdale Road 52 Lonsdale Road, London, W11 2DE, England.
Company Fillings
Confirmation statement with no updates
Date: 08 May 2024
Action Date: 02 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-02
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2023
Action Date: 18 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-18
New address: 52 Lonsdale Road Notting Hill, Kensington London W11 2DE
Old address: 2-6 Sedlescombe Road North St. Leonards-on-Sea TN37 7DG England
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2023
Action Date: 11 Sep 2023
Category: Address
Type: AD01
Old address: 52 Lonsdale Road Notting Hill, Kensington London W11 2DE England
Change date: 2023-09-11
New address: 2-6 Sedlescombe Road North St. Leonards-on-Sea TN37 7DG
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2023
Action Date: 01 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-01
New address: 52 Lonsdale Road Notting Hill, Kensington London W11 2DE
Old address: 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ England
Documents
Change to a person with significant control
Date: 02 May 2023
Action Date: 02 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher Roy Mackay
Change date: 2023-05-02
Documents
Change person director company with change date
Date: 02 May 2023
Action Date: 02 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-02
Officer name: Mr Christopher Roy Mackay
Documents
Change person secretary company with change date
Date: 02 May 2023
Action Date: 02 May 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Christopher Roy Mackay
Change date: 2023-05-02
Documents
Confirmation statement with no updates
Date: 02 May 2023
Action Date: 02 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-02
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2023
Action Date: 30 Jan 2023
Category: Address
Type: AD01
New address: 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ
Change date: 2023-01-30
Old address: 40 Kensington Church Street London W8 4BX England
Documents
Confirmation statement with no updates
Date: 14 Jun 2022
Action Date: 12 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-12
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 28 May 2021
Action Date: 12 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-12
Documents
Accounts with accounts type total exemption full
Date: 24 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2021
Action Date: 01 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-01
New address: 40 Kensington Church Street London W8 4BX
Old address: C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 15 May 2020
Action Date: 12 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-12
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 21 May 2019
Action Date: 12 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-12
Documents
Confirmation statement with updates
Date: 17 May 2018
Action Date: 12 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-12
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 12 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-12
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2016
Action Date: 12 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-12
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2015
Action Date: 12 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-12
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2014
Action Date: 12 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-12
Documents
Change registered office address company with date old address
Date: 26 Jun 2014
Action Date: 26 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-26
Old address: C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 27 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: 20 May 2013
Action Date: 12 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-12
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2012
Action Date: 12 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-12
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 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: 20 May 2011
Action Date: 12 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-12
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2010
Action Date: 12 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-12
Documents
Change registered office address company with date old address
Date: 24 May 2010
Action Date: 24 May 2010
Category: Address
Type: AD01
Change date: 2010-05-24
Old address: 64 Clarendon Road Watford Hertfordshire WD17 1DA
Documents
Accounts with accounts type dormant
Date: 19 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change account reference date company previous shortened
Date: 18 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA01
Made up date: 2010-05-31
New date: 2009-09-30
Documents
Change registered office address company with date old address
Date: 06 May 2010
Action Date: 06 May 2010
Category: Address
Type: AD01
Change date: 2010-05-06
Old address: 41 Rodney Road Cheltenham GL50 1HX
Documents
Legacy
Date: 15 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr christopher roy mackay
Documents
Legacy
Date: 15 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mr christopher roy mackay
Documents
Legacy
Date: 15 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director andrew mackay
Documents
Some Companies
49 HEATHFIELD ROAD,LONDON,SW18 2PH
Number: | 09971586 |
Status: | ACTIVE |
Category: | Private Limited Company |
125 OLD BROAD STREET,LONDON,EC2N 1AR
Number: | 02047066 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARY WILLIAMS POTATO SUPPLIES LIMITED
12 CHURCH STREET,SHROPSHIRE,SY11 4DT
Number: | 05444669 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 RAPIDE WAY,WESTON-SUPER-MARE,BS24 8ER
Number: | 10040905 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
39 EVERTON ROAD,SOUTHPORT,PR8 4BT
Number: | 08002359 |
Status: | ACTIVE |
Category: | Private Limited Company |
SINE COMPUTER SERVICES LIMITED
KINLOSS,WESTBURY,BA13 3NZ
Number: | 01597639 |
Status: | LIQUIDATION |
Category: | Private Limited Company |