THE HOUSE OF RAY LIMITED
Status | ACTIVE |
Company No. | 09545846 |
Category | Private Limited Company |
Incorporated | 16 Apr 2015 |
Age | 9 years, 1 month, 13 days |
Jurisdiction | England Wales |
SUMMARY
THE HOUSE OF RAY LIMITED is an active private limited company with number 09545846. It was incorporated 9 years, 1 month, 13 days ago, on 16 April 2015. The company address is Bickland House Bickland House, Falmouth, TR11 4SB, Cornwall, England.
Company Fillings
Confirmation statement with updates
Date: 22 May 2024
Action Date: 11 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-11
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 26 May 2023
Action Date: 11 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Nov 2022
Action Date: 31 Oct 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 095458460003
Charge creation date: 2022-10-31
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 19 May 2022
Action Date: 11 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-11
Documents
Change to a person with significant control
Date: 27 Apr 2022
Action Date: 01 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-01
Psc name: Miss Sharon Ann Retson
Documents
Change to a person with significant control
Date: 25 Apr 2022
Action Date: 01 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-01
Psc name: Mr Nigel Sillis
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 21 May 2021
Action Date: 11 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-11
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 18 Jun 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change person director company with change date
Date: 21 May 2019
Action Date: 26 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Sharon Ann Retson
Change date: 2019-04-26
Documents
Change to a person with significant control
Date: 21 May 2019
Action Date: 26 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-26
Psc name: Miss Sharon Ann Retson
Documents
Change to a person with significant control
Date: 20 May 2019
Action Date: 26 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nigel Sillis
Change date: 2019-04-26
Documents
Change person director company with change date
Date: 20 May 2019
Action Date: 26 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-26
Officer name: Mr Nigel Sillis
Documents
Change registered office address company with date old address new address
Date: 20 May 2019
Action Date: 20 May 2019
Category: Address
Type: AD01
Change date: 2019-05-20
New address: Bickland House Bickland Water Road Falmouth Cornwall TR11 4SB
Old address: The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ United Kingdom
Documents
Confirmation statement with updates
Date: 13 May 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 21 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Change to a person with significant control
Date: 27 Apr 2018
Action Date: 08 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nigel Sillis
Change date: 2017-12-08
Documents
Notification of a person with significant control
Date: 26 Apr 2018
Action Date: 08 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sharon Ann Retson
Notification date: 2017-12-08
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 17 May 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2016
Action Date: 03 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-03
Old address: 3rd Floor Lawford House Albert Place London N3 1QA
New address: The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 May 2016
Action Date: 29 Apr 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 095458460002
Charge creation date: 2016-04-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Jan 2016
Action Date: 20 Jan 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-01-20
Charge number: 095458460001
Documents
Change person director company with change date
Date: 11 Jan 2016
Action Date: 23 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel Sillis
Change date: 2015-12-23
Documents
Change person director company with change date
Date: 11 Jan 2016
Action Date: 23 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-23
Officer name: Miss Sharon Ann Retson
Documents
Appoint person director company with name date
Date: 27 Oct 2015
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Sharon Ann Retson
Appointment date: 2015-10-26
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 11 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-11
Documents
Appoint person director company with name date
Date: 11 May 2015
Action Date: 16 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-16
Officer name: Mr Nigel Sillis
Documents
Termination director company with name termination date
Date: 16 Apr 2015
Action Date: 16 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-16
Officer name: Barbara Kahan
Documents
Some Companies
1A STATION BUILDINGS,OSWESTRY,SY11 3LX
Number: | 05579446 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 DORA ROAD,,SW19 7EZ
Number: | 03052261 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICTORIA HOUSE,HAYWARDS HEATH,RH17 6AS
Number: | 07505705 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORRIS JONES DEVELOPMENTS LIMITED
GATEHOUSE FARM VICARAGE LANE,WREXHAM,LL12 8UT
Number: | 10998890 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STABLES GOBLANDS FARM BUSINESS CTR,HADLOW,TN11 0LT
Number: | 06718065 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUFFOLK PRICING SYSTEMS LIMITED
50 BROOM STREET,SUDBURY,CO10 0JT
Number: | 08956037 |
Status: | ACTIVE |
Category: | Private Limited Company |