Advanced company searchLink opens in new window

RALDERMAY LIMITED

Company number 01375816

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)
28 Oct 2016 AA Micro company accounts made up to 31 March 2016
02 Jun 2016 AD01 Registered office address changed from Ground Floor, Clays End Bar Newton St Loe Bath BA2 9DE United Kingdom to Clays End Barn G/Floor, Clays End Barn Newton St. Loe Bath BA2 9DE on 2 June 2016
01 Jun 2016 AP03 Appointment of Mr Richard James Mills as a secretary on 1 June 2016
06 Apr 2016 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Ground Floor, Clays End Bar Newton St Loe Bath BA2 9DE on 6 April 2016
06 Apr 2016 TM02 Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 6 April 2016
01 Feb 2016 TM01 Termination of appointment of Timothy John Bullamore as a director on 22 January 2016
21 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
19 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 5
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Dec 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 5
07 Oct 2014 AD02 Register inspection address has been changed from C/O Chilton Estate Management Ltd 6 Gay Street Bath Banes BA1 2PH to C/O Hml Andertons Ltd 94 Park Lane Croydon Surrey CR0 1JB
07 Oct 2014 AP04 Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2014
07 Oct 2014 TM02 Termination of appointment of Deborah Mary Velleman as a secretary on 1 October 2014
07 Oct 2014 AD01 Registered office address changed from 6 Gay Street Bath Avon BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 7 October 2014
04 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Oct 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 5
06 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Oct 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
23 Oct 2012 CH01 Director's details changed for Mr Timothy John Bullamore on 1 October 2012
23 Oct 2012 CH01 Director's details changed for Nicola Jane Payne on 1 October 2012
23 Oct 2012 CH03 Secretary's details changed for Mrs Deborah Mary Velleman on 1 October 2012
25 Jul 2012 TM01 Termination of appointment of Frances Cowley as a director
24 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Oct 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
18 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010