RASPBERRY BERET GROUP LTD

2nd Floor Unit 1b The Parklands 2nd Floor Unit 1b The Parklands, Bolton, BL6 4SD, England
StatusACTIVE
Company No.07921821
CategoryPrivate Limited Company
Incorporated24 Jan 2012
Age12 years, 4 months, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 05 Dec 2022

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

Resolution

Date: 18 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 02 Dec 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 22 May 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 20 May 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 21 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Katie Louise Walton

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 14 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sara Rhodes

Documents

View document PDF

Termination secretary company with name

Date: 14 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sara Rhodes

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kevin Walton

Documents

View document PDF

Appoint person director company with name

Date: 14 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin Walton

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 19 Jul 2012

Action Date: 21 Jun 2012

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2012-06-21

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 24 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DELANCEY PROPERTIES LIMITED

6TH FLOOR LANSDOWNE HOUSE,LONDON,W1J 6ER

Number:08696114
Status:ACTIVE
Category:Private Limited Company

NATIONWIDE SECRETARIAL LTD

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

PLATFORM PROPERTIES LIMITED

136 BATTERY ROAD,LONDON,SE28 0JQ

Number:10664558
Status:ACTIVE
Category:Private Limited Company

R.H.D. ENTERPRISES LIMITED

76 HAMILTON ROAD,,ML1 3BY

Number:SC107280
Status:LIQUIDATION
Category:Private Limited Company

STROKESIDE LIMITED

35 SHOTTERY VILLAGE,STRATFORD-UPON-AVON,CV37 9HD

Number:10122322
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