Advanced company searchLink opens in new window

RALEIGH HOLDINGS LTD

Company number 00076181

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Aug 2000 288b Director resigned
25 Aug 2000 288b Secretary resigned;director resigned
25 Aug 2000 288a New director appointed
25 Aug 2000 288a New director appointed
25 Aug 2000 288a New director appointed
25 Aug 2000 288b Director resigned
23 Aug 2000 403b Declaration of mortgage charge released/ceased
23 Aug 2000 403b Declaration of mortgage charge released/ceased
06 Jul 2000 CERTNM Company name changed sturmey-archer LIMITED\certificate issued on 06/07/00
02 May 2000 AA Full group accounts made up to 31 December 1998
17 Mar 2000 363s Return made up to 14/03/00; full list of members
03 Dec 1999 288b Director resigned
29 Oct 1999 244 Delivery ext'd 3 mth 31/12/98
21 May 1999 288b Director resigned
28 Apr 1999 288a New director appointed
18 Apr 1999 363s Return made up to 14/03/99; full list of members
17 Apr 1999 288b Director resigned
31 Oct 1998 AA Full accounts made up to 31 December 1997
04 Jun 1998 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
04 Jun 1998 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
04 Jun 1998 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
04 Jun 1998 88(2)R Ad 13/05/98--------- £ si 3056234@1=3056234 £ ic 533000/3589234
28 May 1998 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
28 May 1998 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
28 May 1998 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital