Advanced company searchLink opens in new window

RAY MEAD RESIDENTS (MAIDENHEAD) LIMITED

Company number 01127684

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)
07 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
06 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
02 Jan 2017 TM01 Termination of appointment of Michael William Rona Aldrich as a director on 1 January 2017
11 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,401
03 Dec 2015 TM01 Termination of appointment of David Thomas Wright as a director on 26 November 2015
03 Dec 2015 TM01 Termination of appointment of Geraldine Mckenzie as a director on 26 November 2015
03 Dec 2015 TM01 Termination of appointment of Richard Edwards Lambert as a director on 26 November 2015
02 Dec 2015 AP01 Appointment of Mr Michael William Rona Aldrich as a director on 26 November 2015
02 Dec 2015 AP03 Appointment of Mr Stephen William Jakeman as a secretary on 26 November 2015
02 Dec 2015 AP01 Appointment of Mr Jeffrey Colin Harvey as a director on 26 November 2015
02 Dec 2015 AP01 Appointment of Mr Brian Wall as a director on 26 November 2015
02 Dec 2015 AP01 Appointment of Mr Stephen William Jakeman as a director on 26 November 2015
13 Nov 2015 AA Full accounts made up to 30 June 2015
08 Sep 2015 AP01 Appointment of Miss Geraldine Mckenzie as a director on 2 September 2015
30 Aug 2015 TM01 Termination of appointment of Owen John Mc Quaide as a director on 29 August 2015
30 Aug 2015 TM01 Termination of appointment of Julie Dawn Trimming as a director on 27 August 2015
30 Aug 2015 TM01 Termination of appointment of Fiona Helen Hancock as a director on 28 August 2015
30 Aug 2015 TM02 Termination of appointment of Fiona Helen Hancock as a secretary on 28 August 2015
16 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,401
16 Dec 2014 AP03 Appointment of Mrs Fiona Helen Hancock as a secretary on 9 December 2014
08 Dec 2014 AP01 Appointment of Mrs Fiona Helen Hancock as a director on 20 November 2014
05 Dec 2014 TM01 Termination of appointment of Thelma Jane Bryant as a director on 18 August 2014
05 Dec 2014 TM02 Termination of appointment of Lynne Teresa Hatch as a secretary on 20 November 2014
05 Dec 2014 TM01 Termination of appointment of Lynne Teresa Hatch as a director on 20 November 2014
05 Dec 2014 TM01 Termination of appointment of Michael George Howard as a director on 20 November 2014