RAIGINS LTD
Status | ACTIVE |
Company No. | 07637078 |
Category | Private Limited Company |
Incorporated | 17 May 2011 |
Age | 13 years, 22 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 06 Apr 2022
Action Date: 05 Apr 2022
Category: Capital
Type: SH01
Date: 2022-04-05
Capital : 400 GBP
Documents
Capital allotment shares
Date: 06 Apr 2022
Action Date: 05 Apr 2022
Category: Capital
Type: SH01
Date: 2022-04-05
Capital : 400 GBP
Documents
Capital allotment shares
Date: 06 Apr 2022
Action Date: 05 Apr 2022
Category: Capital
Type: SH01
Capital : 400 GBP
Date: 2022-04-05
Documents
Capital allotment shares
Date: 06 Apr 2022
Action Date: 05 Apr 2022
Category: Capital
Type: SH01
Date: 2022-04-05
Capital : 400 GBP
Documents
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
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
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
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
Resolution
Date: 22 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 16 Nov 2021
Action Date: 05 Nov 2021
Category: Capital
Type: SH01
Date: 2021-11-05
Capital : 200 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 20 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Hughes
Documents
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
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
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
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
Some Companies
CHANCERY HOUSE,WOKING,GU21 7SA
Number: | 05283131 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
28 CAMPION PARK,CHELTENHAM,GL51 3WA
Number: | 06824067 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 FLINT WALK,HARTLEPOOL,TS26 0UU
Number: | 11280041 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 NESTON GARDENS,BIRKENHEAD,CH41 8AZ
Number: | 10699971 |
Status: | ACTIVE |
Category: | Private Limited Company |