RAOUL OF LONDON HOLDINGS LIMITED

Denmark House 143 High Street Denmark House 143 High Street, Gerrards Cross, SL9 9QL, England
StatusACTIVE
Company No.08913766
CategoryPrivate Limited Company
Incorporated26 Feb 2014
Age10 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

RAOUL OF LONDON HOLDINGS LIMITED is an active private limited company with number 08913766. It was incorporated 10 years, 3 months, 21 days ago, on 26 February 2014. The company address is Denmark House 143 High Street Denmark House 143 High Street, Gerrards Cross, SL9 9QL, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Feb 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2022

Action Date: 03 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-03

New address: Denmark House 143 High Street Chalfont St. Peter Gerrards Cross SL9 9QL

Old address: , St Mary’S Court the Broadway, Old Amersham, Bucks, HP7 0UT, England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Address

Type: AD01

New address: Denmark House 143 High Street Chalfont St. Peter Gerrards Cross SL9 9QL

Old address: , Bourbon Court Nightingales Corner, Little Chalfont, Buckinghamshire, HP7 9QS, England

Change date: 2022-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-02

Officer name: Ms Caroline Rebecca Shallow

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Address

Type: AD01

Old address: , 16 Station Road, Chesham, HP5 1DH

New address: Denmark House 143 High Street Chalfont St. Peter Gerrards Cross SL9 9QL

Change date: 2021-06-10

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Feb 2021

Action Date: 05 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-05

Psc name: Ian James Finan

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Feb 2021

Action Date: 05 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elizabeth Anne Finan

Cessation date: 2021-02-05

Documents

View document PDF

Notification of a person with significant control

Date: 17 Feb 2021

Action Date: 05 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Raoul Enterprise London Ltd

Notification date: 2021-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Caroline Rebecca Shallow

Appointment date: 2021-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian James Finan

Termination date: 2021-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-05

Officer name: Elizabeth Anne Finan

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Feb 2021

Action Date: 05 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089137660001

Charge creation date: 2021-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Apr 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2014-09-30

Documents

View document PDF

Incorporation company

Date: 26 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DK & ASSOCIATES LTD

THE KNAPP,LIPHOOK,GU30 7SS

Number:11700336
Status:ACTIVE
Category:Private Limited Company

DKFB GROUP LIMITED

76 GLAMORGAN CLOSE,MITCHAM,CR4 1XH

Number:11606101
Status:ACTIVE
Category:Private Limited Company

LAKESIDE FACILITIES LIMITED

3 LAKESIDE AVENUE,LONDON,SE28 8RT

Number:11537618
Status:ACTIVE
Category:Private Limited Company

MGWALANA CORPORATION LTD

239 BARKING ROAD,LONDON,E13 8EQ

Number:11774737
Status:ACTIVE
Category:Private Limited Company

ONDIOLINE LTD

1/1, 41 MAXWELL DRIVE,GLASGOW,G41 5JF

Number:SC624510
Status:ACTIVE
Category:Private Limited Company

RTA FABRICATION LTD

UNIT 6.03 CANNOCK CHASE ENTERPRISE CENTRE,CANNOCK,WS12 0QU

Number:09638903
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