RAIGINS LTD

Unit 20 Sir Thomas Longley Road Unit 20 Sir Thomas Longley Road, Rochester, ME2 4DP, England
StatusACTIVE
Company No.07637078
CategoryPrivate Limited Company
Incorporated17 May 2011
Age13 years, 22 days
JurisdictionEngland Wales

SUMMARY

RAIGINS LTD is an active private limited company with number 07637078. It was incorporated 13 years, 22 days ago, on 17 May 2011. The company address is Unit 20 Sir Thomas Longley Road Unit 20 Sir Thomas Longley Road, Rochester, ME2 4DP, England.



Company Fillings

Confirmation statement with updates

Date: 25 Jan 2024

Action Date: 25 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-25

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2023

Action Date: 23 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-23

Psc name: Mr Craig Andrew Paul Kinslow

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2023

Action Date: 23 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dean Maynard Parkinson

Cessation date: 2023-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2023

Action Date: 23 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Maynard Parkinson

Termination date: 2023-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2023

Action Date: 07 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jan 2023

Action Date: 11 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-01-11

Charge number: 076370780003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Nov 2022

Action Date: 15 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076370780002

Charge creation date: 2022-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-07

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2022

Action Date: 05 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-05

Capital : 400 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2022

Action Date: 05 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-05

Capital : 400 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2022

Action Date: 05 Apr 2022

Category: Capital

Type: SH01

Capital : 400 GBP

Date: 2022-04-05

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2022

Action Date: 05 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-05

Capital : 400 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Mar 2022

Action Date: 08 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076370780001

Charge creation date: 2022-03-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-08

Psc name: Mr Dean Maynard Parkinson

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Andrew Paul Kinslow

Change date: 2022-03-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2022

Action Date: 21 Feb 2022

Category: Address

Type: AD01

New address: Unit 20 Sir Thomas Longley Road Medway City Estate Rochester ME2 4DP

Change date: 2022-02-21

Old address: Unit 67 Riverside Estate Sir Thomas Longley Road Medway City Estate Rochester ME2 4BH England

Documents

View document PDF

Memorandum articles

Date: 22 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2021

Action Date: 05 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-05

Capital : 200 GBP

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2021

Action Date: 15 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-15

Psc name: Mr Craig Andrew Paul Kinslow

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2021

Action Date: 05 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dean Maynard Parkinson

Notification date: 2021-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-22

Officer name: Raymond Turner

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2021

Action Date: 10 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-10

Officer name: Mr Dean Maynard Parkinson

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-23

Officer name: David Ofori-Safo

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2020

Action Date: 02 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Ofori-Safo

Appointment date: 2020-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2020

Action Date: 02 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-02

Officer name: Mr Raymond Turner

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Address

Type: AD01

Old address: Unit 67 Riverside Sir Thomas Longley Road Medway City Estate Rochester ME2 4BH England

New address: Unit 67 Riverside Estate Sir Thomas Longley Road Medway City Estate Rochester ME2 4BH

Change date: 2020-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-15

New address: Unit 67 Riverside Sir Thomas Longley Road Medway City Estate Rochester ME2 4BH

Old address: 21 Eden Road High Halstow Rochester Kent ME3 8st England

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Aug 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-17

Officer name: Mr Craig Andrew Paul Kinslow

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Address

Type: AD01

Old address: 9 Fordwich Green Gillingham Kent ME8 6RT England

Change date: 2017-03-17

New address: 21 Eden Road High Halstow Rochester Kent ME3 8st

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 17 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2016

Action Date: 06 Feb 2016

Category: Address

Type: AD01

Old address: 9 Fordwich Green Gillingham Kent ME8 6RT England

Change date: 2016-02-06

New address: 9 Fordwich Green Gillingham Kent ME8 6RT

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2016

Action Date: 06 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Andrew Paul Kinslow

Change date: 2016-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2016

Action Date: 06 Feb 2016

Category: Address

Type: AD01

New address: 9 Fordwich Green Gillingham Kent ME8 6RT

Change date: 2016-02-06

Old address: C/O Craig Kinslow 134 B Richmond Road Gillingham Kent ME7 1LS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 17 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-17

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2015

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-03

Officer name: Mr Craig Andrew Paul Kinslow

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2013

Action Date: 17 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2012

Action Date: 17 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-17

Documents

View document PDF

Termination director company with name

Date: 20 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Hughes

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2012

Action Date: 15 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Kinslow

Change date: 2012-02-15

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2012

Action Date: 15 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Kinslow

Change date: 2012-02-15

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Feb 2012

Action Date: 15 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-15

Old address: 2 Rose Cottages Coombe Farm Lane St Mary Hoo Rochester ME38RL United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward James Wynne Hughes

Documents

View document PDF

Incorporation company

Date: 17 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITY SKYLINE LTD

CHANCERY HOUSE,WOKING,GU21 7SA

Number:05283131
Status:ACTIVE
Category:Private Limited Company

DTR MANAGEMENT LIMITED

2ND FLOOR, SUITE B,BOLTON,BL1 1HL

Number:11770064
Status:ACTIVE
Category:Private Limited Company

KDC PLANNING CONSULTANCY LIMITED

1 WORSLEY COURT,MANCHESTER,M28 3NJ

Number:07355221
Status:ACTIVE
Category:Private Limited Company

NEVILLE ASSOCIATES LIMITED

28 CAMPION PARK,CHELTENHAM,GL51 3WA

Number:06824067
Status:ACTIVE
Category:Private Limited Company

NORTH EAST FORECOURTS LIMITED

7 FLINT WALK,HARTLEPOOL,TS26 0UU

Number:11280041
Status:ACTIVE
Category:Private Limited Company

TAKE KARE LTD

76 NESTON GARDENS,BIRKENHEAD,CH41 8AZ

Number:10699971
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