- Company Overview for RAYTEL GROUP LIMITED (01279536)
- Filing history for RAYTEL GROUP LIMITED (01279536)
- People for RAYTEL GROUP LIMITED (01279536)
- Charges for RAYTEL GROUP LIMITED (01279536)
- More for RAYTEL GROUP LIMITED (01279536)
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) |
---|---|---|---|
16 Feb 2015 | CH01 | Director's details changed for Mr David Gary Brookes on 16 February 2015 | |
16 Feb 2015 | CH03 | Secretary's details changed for Mrs Eileen Constance Biddle on 16 February 2015 | |
16 Feb 2015 | CH01 | Director's details changed for Mrs Eileen Constance Biddle on 16 February 2015 | |
16 Feb 2015 | AD01 | Registered office address changed from 1-5 Cutlers Road South Woodham Ferrers Essex CM3 5WD to Raytel House 1-5 Cutlers Road South Woodham Ferrers Essex CM3 5WA on 16 February 2015 | |
20 Jan 2015 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2015-01-20
|
|
13 Jan 2015 | AA | Group of companies' accounts made up to 30 June 2014 | |
11 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 20 June 2014
|
|
11 Nov 2014 | AD01 | Registered office address changed from 19 Brook Rd Rayleigh Weir Estate Rayleigh Essex SS6 7XH to 1-5 Cutlers Road South Woodham Ferrers Essex CM3 5WD on 11 November 2014 | |
07 Mar 2014 | AA | Group of companies' accounts made up to 30 June 2013 | |
18 Nov 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
08 Feb 2013 | AA | Group of companies' accounts made up to 30 June 2012 | |
26 Nov 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
07 Feb 2012 | AA | Accounts for a small company made up to 30 June 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
01 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
23 Nov 2010 | AR01 | Annual return made up to 8 November 2010 with full list of shareholders | |
11 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 14 September 2010
|
|
22 Oct 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
20 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
20 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
07 Jan 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
07 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
07 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
15 Dec 2009 | AR01 | Annual return made up to 8 November 2009 with full list of shareholders |