RAUGIN LIMITED
Status | ACTIVE |
Company No. | 10491230 |
Category | Private Limited Company |
Incorporated | 22 Nov 2016 |
Age | 7 years, 6 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
RAUGIN LIMITED is an active private limited company with number 10491230. It was incorporated 7 years, 6 months, 15 days ago, on 22 November 2016. The company address is 15 Court Street, Upton-upon-severn, WR8 0JS, Worcestershire, United Kingdom.
Company Fillings
Change to a person with significant control
Date: 22 Apr 2024
Action Date: 14 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-04-14
Psc name: Mr Trevor Price
Documents
Change person director company with change date
Date: 19 Apr 2024
Action Date: 14 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Trevor Price
Change date: 2024-04-14
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2024
Action Date: 19 Apr 2024
Category: Address
Type: AD01
New address: 15 Court Street Upton-upon-Severn Worcestershire WR8 0JS
Change date: 2024-04-19
Old address: The Thatch Chapel Street Welford on Avon Stratford-upon-Avon CV37 8PX England
Documents
Confirmation statement with updates
Date: 09 Jan 2024
Action Date: 09 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-09
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-09
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 09 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-09
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type dormant
Date: 22 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 09 Jan 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Termination director company with name termination date
Date: 09 Jan 2021
Action Date: 04 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Edward Coleman
Termination date: 2021-01-04
Documents
Confirmation statement with updates
Date: 15 Sep 2020
Action Date: 15 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-15
Documents
Termination director company with name termination date
Date: 15 Sep 2020
Action Date: 06 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-06
Officer name: John Phillips
Documents
Confirmation statement with updates
Date: 24 Aug 2020
Action Date: 24 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-24
Documents
Notification of a person with significant control
Date: 24 Aug 2020
Action Date: 21 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-08-21
Psc name: Trevor Price
Documents
Cessation of a person with significant control
Date: 24 Aug 2020
Action Date: 21 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jennifer Price
Cessation date: 2020-08-21
Documents
Appoint person director company with name date
Date: 24 Aug 2020
Action Date: 21 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-21
Officer name: Mr Trevor Price
Documents
Termination director company with name termination date
Date: 24 Aug 2020
Action Date: 21 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-21
Officer name: Jennifer Price
Documents
Confirmation statement with updates
Date: 14 Jul 2020
Action Date: 14 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-14
Documents
Notification of a person with significant control
Date: 14 Jul 2020
Action Date: 06 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-07-06
Psc name: Jennifer Price
Documents
Cessation of a person with significant control
Date: 14 Jul 2020
Action Date: 06 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Trevor Price
Cessation date: 2020-07-06
Documents
Termination director company with name termination date
Date: 14 Jul 2020
Action Date: 06 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trevor Price
Termination date: 2020-07-06
Documents
Appoint person director company with name date
Date: 14 Jul 2020
Action Date: 06 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jennifer Price
Appointment date: 2020-07-06
Documents
Notification of a person with significant control
Date: 19 Jun 2020
Action Date: 06 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Trevor Price
Notification date: 2020-06-06
Documents
Withdrawal of a person with significant control statement
Date: 19 Jun 2020
Action Date: 19 Jun 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-06-19
Documents
Accounts with accounts type dormant
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-21
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2019
Action Date: 28 Oct 2019
Category: Address
Type: AD01
New address: The Thatch Chapel Street Welford on Avon Stratford-upon-Avon CV37 8PX
Change date: 2019-10-28
Old address: The Hayloft Alcester Heath Alcester B49 5JJ United Kingdom
Documents
Accounts with accounts type dormant
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2018
Action Date: 21 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-21
Documents
Appoint person director company with name date
Date: 27 Apr 2018
Action Date: 27 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Trevor Price
Appointment date: 2018-04-27
Documents
Accounts with accounts type dormant
Date: 13 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2017
Action Date: 21 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-21
Documents
Change account reference date company current shortened
Date: 07 Dec 2016
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-11-30
New date: 2017-03-31
Documents
Some Companies
12 BEVILLE HOUSE,GRAYS,RM17 6RR
Number: | 11427400 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD HALSALL ARMS,HALSALL,L39 8RJ
Number: | 11095561 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LISTER HOUSE,LONDON,W1G 9ST
Number: | 07216193 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 3 KINGS HEAD CENTRE,MALDON,CM9 5PN
Number: | 02661949 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBRIDGE HOUSE,HARLOW,CM20 2EQ
Number: | 04545429 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 BROOK STREET,WEST YORKSHIRE,LS29 8AA
Number: | 02711464 |
Status: | ACTIVE |
Category: | Private Limited Company |