RAUSCHERT LIMITED

Mercury House Mercury House, Marlow, SL7 3HN, Bucks, England
StatusACTIVE
Company No.07628468
CategoryPrivate Limited Company
Incorporated10 May 2011
Age13 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

RAUSCHERT LIMITED is an active private limited company with number 07628468. It was incorporated 13 years, 1 month, 7 days ago, on 10 May 2011. The company address is Mercury House Mercury House, Marlow, SL7 3HN, Bucks, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-29

Documents

View document PDF

Accounts with accounts type small

Date: 16 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 11 Jan 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2024

Action Date: 30 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roland Rauschert

Cessation date: 2023-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2024

Action Date: 30 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-30

Psc name: Richard Metzler

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2023

Action Date: 29 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-29

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2023

Action Date: 18 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Roland Rauschert

Change date: 2023-04-18

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2023

Action Date: 18 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-18

Psc name: Dr Richard Metzler

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2023

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Weaver

Change date: 2023-04-18

Documents

View document PDF

Change person secretary company with change date

Date: 19 Apr 2023

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Rainer Rombach

Change date: 2023-04-18

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2023

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-18

Officer name: Mr Roland Rauschert

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2023

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-18

Officer name: Dr Richard Metzler

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Address

Type: AD01

New address: Mercury House 19/21 Chapel Street Marlow Bucks SL7 3HN

Old address: C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP United Kingdom

Change date: 2023-04-18

Documents

View document PDF

Change person secretary company with change date

Date: 23 Mar 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-03-13

Officer name: Rainer Rombach

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2023

Action Date: 13 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Roland Rauschert

Change date: 2023-03-13

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2023

Action Date: 13 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-13

Psc name: Dr Richard Metzler

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Weaver

Change date: 2023-03-13

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roland Rauschert

Change date: 2023-03-13

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-13

Officer name: Dr Richard Metzler

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2023

Action Date: 23 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-23

New address: C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP

Old address: C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

Documents

View document PDF

Accounts with accounts type small

Date: 01 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-29

Officer name: Dr Richard Metzler

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-29

Psc name: Dr Richard Metzler

Documents

View document PDF

Accounts with accounts type small

Date: 10 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Notification of a person with significant control

Date: 13 May 2020

Action Date: 09 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Roland Rauschert

Notification date: 2020-05-09

Documents

View document PDF

Accounts with accounts type small

Date: 10 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Change person director company with change date

Date: 07 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Weaver

Change date: 2019-05-07

Documents

View document PDF

Change person director company with change date

Date: 07 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Richard Metzler

Change date: 2019-05-07

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2018

Action Date: 10 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roland Rauschert

Termination date: 2011-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2018

Action Date: 10 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-05-10

Officer name: Mr Roland Rauschert

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Accounts with accounts type small

Date: 12 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2017

Action Date: 09 May 2017

Category: Address

Type: AD01

Change date: 2017-05-09

Old address: Lowin House Tregolls Road Truro TR1 2NA United Kingdom

New address: C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-10

Old address: Oak Apple Abbey Park Lane Burnham Slough SL1 8PJ United Kingdom

New address: Lowin House Tregolls Road Truro TR1 2NA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-22

New address: Oak Apple Abbey Park Lane Burnham Slough SL1 8PJ

Old address: Lowin House Tregolls Road Truro Cornwall TR1 2NA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Accounts with accounts type small

Date: 07 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 10 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-10

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2013

Action Date: 10 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-10

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Rainer Rombach

Documents

View document PDF

Termination secretary company with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Friedrich Jungkunz

Documents

View document PDF

Accounts with accounts type small

Date: 20 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2012

Action Date: 10 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-10

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Aug 2011

Action Date: 05 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-05

Old address: North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 11 Jul 2011

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

New date: 2012-06-30

Made up date: 2012-05-31

Documents

View document PDF

Incorporation company

Date: 10 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK LOTUS PROJECT LTD

34 BRIGHTLING ROAD,LONDON,SE4 1SQ

Number:10159474
Status:ACTIVE
Category:Private Limited Company

EAST MEADE LTD

C/O WHITESIDE & DAVIES,SALFORD,M6 6DE

Number:11098664
Status:ACTIVE
Category:Private Limited Company

FREAR INVESTMENTS LIMITED

35 WESTGATE,HUDDERSFIELD,HD1 1PA

Number:10819727
Status:ACTIVE
Category:Private Limited Company

HG LAWNCARE LTD

THE WILLOWS WEETON LANE,LEEDS,LS17 0AN

Number:09433401
Status:ACTIVE
Category:Private Limited Company

REFURBISHED LAPTOPS ONLINE LTD

SUITE 228, 132 GREAT ANCOATS STREET,MANCHESTER,M4 6DE

Number:11754246
Status:ACTIVE
Category:Private Limited Company

STYLE STUDIO (ROWLANDS CASTLE) LIMITED

MURRILLS HOUSE 48 EAST STREET,FAREHAM,PO16 9XS

Number:05735346
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