RASPBERRY BERET GROUP LTD
Status | ACTIVE |
Company No. | 07921821 |
Category | Private Limited Company |
Incorporated | 24 Jan 2012 |
Age | 12 years, 4 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
RASPBERRY BERET GROUP LTD is an active private limited company with number 07921821. It was incorporated 12 years, 4 months, 12 days ago, on 24 January 2012. The company address is 2nd Floor Unit 1b The Parklands 2nd Floor Unit 1b The Parklands, Bolton, BL6 4SD, England.
Company Fillings
Accounts with accounts type full
Date: 22 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2023
Action Date: 16 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-16
Documents
Change account reference date company previous shortened
Date: 09 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2023-02-28
New date: 2022-12-31
Documents
Confirmation statement with updates
Date: 04 Jan 2023
Action Date: 16 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-16
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Resolution
Date: 18 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Nov 2022
Action Date: 10 Nov 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 079218210001
Charge creation date: 2022-11-10
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2022
Action Date: 10 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-10
Old address: 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP United Kingdom
New address: 2nd Floor Unit 1B the Parklands Lostock Bolton BL6 4SD
Documents
Notification of a person with significant control
Date: 10 Nov 2022
Action Date: 08 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Firstcom Europe Limited
Notification date: 2022-11-08
Documents
Cessation of a person with significant control
Date: 10 Nov 2022
Action Date: 08 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-11-08
Psc name: Kevin Jeffrey Walton
Documents
Termination director company with name termination date
Date: 10 Nov 2022
Action Date: 08 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-08
Officer name: Kevin Jeffrey Walton
Documents
Appoint person director company with name date
Date: 10 Nov 2022
Action Date: 08 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-08
Officer name: Carl Christian Bleakley
Documents
Appoint person director company with name date
Date: 10 Nov 2022
Action Date: 08 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-08
Officer name: Anthony David Wild
Documents
Change person director company with change date
Date: 22 Apr 2022
Action Date: 21 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin Jeffrey Walton
Change date: 2022-04-21
Documents
Change person director company with change date
Date: 22 Apr 2022
Action Date: 21 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin Walton
Change date: 2022-04-21
Documents
Confirmation statement with updates
Date: 16 Dec 2021
Action Date: 16 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-16
Documents
Change to a person with significant control
Date: 14 Dec 2021
Action Date: 14 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-14
Psc name: Mr Kevin Walton
Documents
Termination director company with name termination date
Date: 14 Dec 2021
Action Date: 14 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-14
Officer name: Luke Anthony Cleary
Documents
Cessation of a person with significant control
Date: 14 Dec 2021
Action Date: 14 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Luke Anthony Cleary
Cessation date: 2021-12-14
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2021
Action Date: 14 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-14
Old address: Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL United Kingdom
New address: 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 04 Feb 2021
Action Date: 24 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-24
Documents
Change to a person with significant control
Date: 05 Aug 2020
Action Date: 05 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-05
Psc name: Mr Kevin Walton
Documents
Change person director company with change date
Date: 05 Aug 2020
Action Date: 05 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-05
Officer name: Mr Kevin Walton
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2020
Action Date: 05 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-05
New address: Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL
Old address: Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL United Kingdom
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2020
Action Date: 29 Jun 2020
Category: Address
Type: AD01
New address: Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL
Change date: 2020-06-29
Old address: C/O Milner Boardman 16 Edward Court Broadheath Altrincham WA14 5GL England
Documents
Change to a person with significant control
Date: 22 May 2020
Action Date: 01 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kevin Walton
Change date: 2020-05-01
Documents
Notification of a person with significant control
Date: 20 May 2020
Action Date: 01 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-05-01
Psc name: Luke Anthony Cleary
Documents
Change to a person with significant control
Date: 20 May 2020
Action Date: 02 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-02
Psc name: Mr Kevin Walton
Documents
Appoint person director company with name date
Date: 15 May 2020
Action Date: 02 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-02
Officer name: Mr Luke Anthony Cleary
Documents
Termination director company with name termination date
Date: 30 Mar 2020
Action Date: 30 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-30
Officer name: Matthew Wilde
Documents
Confirmation statement with updates
Date: 31 Jan 2020
Action Date: 24 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-24
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Termination secretary company with name termination date
Date: 03 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-09-01
Officer name: Katie Louise Heesom
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 24 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-24
Documents
Appoint person director company with name date
Date: 14 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Wilde
Appointment date: 2018-06-01
Documents
Accounts with accounts type micro entity
Date: 31 May 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Termination director company with name termination date
Date: 05 Apr 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katie Louise Heesom
Termination date: 2018-04-05
Documents
Termination director company with name termination date
Date: 05 Apr 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sara Victoria Rhodes
Termination date: 2018-04-05
Documents
Change account reference date company current extended
Date: 08 Feb 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA01
New date: 2018-02-28
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 31 Jan 2018
Action Date: 24 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-24
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2017
Action Date: 18 Feb 2017
Category: Address
Type: AD01
Old address: 18 Whitson Close High Legh Knutsford Cheshire WA16 6UD
New address: C/O Milner Boardman 16 Edward Court Broadheath Altrincham WA14 5GL
Change date: 2017-02-18
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 24 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-24
Documents
Resolution
Date: 02 Dec 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 14 Sep 2016
Action Date: 14 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Katie Louise Heesom
Change date: 2016-09-14
Documents
Change person secretary company with change date
Date: 14 Sep 2016
Action Date: 14 Sep 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-09-14
Officer name: Mrs Katie Louise Heesom
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2016
Action Date: 24 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-24
Documents
Termination secretary company with name termination date
Date: 10 Dec 2015
Action Date: 10 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-12-10
Officer name: Kevin Walton
Documents
Appoint person director company with name date
Date: 10 Dec 2015
Action Date: 10 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-10
Officer name: Miss Sara Victoria Rhodes
Documents
Appoint person secretary company with name date
Date: 10 Dec 2015
Action Date: 10 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Katie Louise Heesom
Appointment date: 2015-12-10
Documents
Appoint person director company with name date
Date: 04 Dec 2015
Action Date: 31 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Katie Louise Heesom
Appointment date: 2015-10-31
Documents
Termination director company with name termination date
Date: 30 Oct 2015
Action Date: 30 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-30
Officer name: Katie Louise Heesom
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2015
Action Date: 24 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-24
Documents
Change person director company with change date
Date: 28 Jan 2015
Action Date: 22 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Katie Louise Heesom
Change date: 2015-01-22
Documents
Change person director company with change date
Date: 27 Jan 2015
Action Date: 30 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-30
Officer name: Kevin Walton
Documents
Change person director company with change date
Date: 27 Jan 2015
Action Date: 21 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-21
Officer name: Miss Katie Louise Heesom
Documents
Change person director company with change date
Date: 27 Jan 2015
Action Date: 22 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Katie Louise Walton
Change date: 2015-01-22
Documents
Change person director company with change date
Date: 17 Jun 2014
Action Date: 12 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kevin Walton
Change date: 2014-06-12
Documents
Change person secretary company with change date
Date: 17 Jun 2014
Action Date: 12 Jun 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-06-12
Officer name: Kevin Walton
Documents
Change registered office address company with date old address
Date: 10 Jun 2014
Action Date: 10 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-10
Old address: 17 Poynton Close Grappenhall Warrington WA4 2NG
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Gazette filings brought up to date
Date: 22 May 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 24 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-24
Documents
Change registered office address company with date old address
Date: 21 May 2014
Action Date: 21 May 2014
Category: Address
Type: AD01
Change date: 2014-05-21
Old address: Distillery House Premier Business Park Loushers Lane Warrington Warrington Cheshire WA4 6DN
Documents
Change registered office address company with date old address
Date: 02 Sep 2013
Action Date: 02 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-02
Old address: 17 Poynton Close Grappenhall Warrington Cheshire WA4 2NG
Documents
Appoint person director company with name
Date: 21 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Katie Louise Walton
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2013
Action Date: 24 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-24
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Termination director company with name
Date: 14 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sara Rhodes
Documents
Termination secretary company with name
Date: 14 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sara Rhodes
Documents
Appoint person secretary company with name
Date: 14 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Kevin Walton
Documents
Appoint person director company with name
Date: 14 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kevin Walton
Documents
Change account reference date company current shortened
Date: 09 Aug 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA01
New date: 2012-08-31
Made up date: 2013-01-31
Documents
Capital allotment shares
Date: 19 Jul 2012
Action Date: 21 Jun 2012
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2012-06-21
Documents
Change registered office address company with date old address
Date: 13 Apr 2012
Action Date: 13 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-13
Old address: Ground Floor 2 Woodberry Grove North Finchley London N12 0DR England
Documents
Some Companies
6TH FLOOR LANSDOWNE HOUSE,LONDON,W1J 6ER
Number: | 08696114 |
Status: | ACTIVE |
Category: | Private Limited Company |
683 LONDON ROAD,SUTTON,SM3 9DL
Number: | 11653604 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW WORLD NETWORK SOLUTIONS LIMITED
1 LEIGH PARK,BERKSHIRE,SL3 9JP
Number: | 03202908 |
Status: | ACTIVE |
Category: | Private Limited Company |
136 BATTERY ROAD,LONDON,SE28 0JQ
Number: | 10664558 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 HAMILTON ROAD,,ML1 3BY
Number: | SC107280 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
35 SHOTTERY VILLAGE,STRATFORD-UPON-AVON,CV37 9HD
Number: | 10122322 |
Status: | ACTIVE |
Category: | Private Limited Company |