- Company Overview for RALEIGH HOLDINGS LTD (00076181)
- Filing history for RALEIGH HOLDINGS LTD (00076181)
- People for RALEIGH HOLDINGS LTD (00076181)
- Charges for RALEIGH HOLDINGS LTD (00076181)
- More for RALEIGH HOLDINGS LTD (00076181)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Jan 2004 | 288a | New secretary appointed | |
19 Jan 2004 | 288a | New director appointed | |
09 Jan 2004 | AUD | Auditor's resignation | |
04 Aug 2003 | 244 | Delivery ext'd 3 mth 30/09/02 | |
23 Jun 2003 | AA | Group of companies' accounts made up to 30 September 2001 | |
13 May 2003 | 288b | Director resigned | |
13 May 2003 | 288b | Director resigned | |
13 May 2003 | 288a | New director appointed | |
14 Apr 2003 | 363s | Return made up to 14/03/03; full list of members | |
29 Jan 2003 | 287 | Registered office changed on 29/01/03 from: triumph road nottingham NG7 2GL | |
14 Nov 2002 | 288b | Secretary resigned | |
14 Nov 2002 | 288a | New secretary appointed | |
09 Aug 2002 | MISC | Aud resig - andersens | |
07 Aug 2002 | AA | Group of companies' accounts made up to 31 December 2000 | |
05 Aug 2002 | 225 | Accounting reference date shortened from 31/12/01 to 30/09/01 | |
12 Apr 2002 | 363s | Return made up to 14/03/02; full list of members | |
29 Jan 2002 | CERTNM | Company name changed derby cycle corporation LIMITED\certificate issued on 29/01/02 | |
16 Jan 2002 | 88(2)R | Ad 26/10/01--------- £ si 1410766@1=1410766 £ ic 3589234/5000000 | |
02 Oct 2001 | 403a | Declaration of satisfaction of mortgage/charge | |
23 May 2001 | AA | Full group accounts made up to 31 December 1999 | |
30 Apr 2001 | 288b | Secretary resigned | |
30 Apr 2001 | 288a | New secretary appointed | |
05 Apr 2001 | 363s | Return made up to 14/03/01; full list of members | |
02 Nov 2000 | 244 | Delivery ext'd 3 mth 31/12/99 | |
25 Aug 2000 | 288a | New secretary appointed |