- Company Overview for RAFFORD FILMS LIMITED (01798707)
- Filing history for RAFFORD FILMS LIMITED (01798707)
- People for RAFFORD FILMS LIMITED (01798707)
- Charges for RAFFORD FILMS LIMITED (01798707)
- More for RAFFORD FILMS LIMITED (01798707)
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) |
---|---|---|---|
06 Feb 2014 | AP01 | Appointment of Mrs Kathleen Beaumont Shiach as a director | |
31 Dec 2013 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
31 Dec 2013 | CH01 | Director's details changed for Allan George Shiach on 1 December 2013 | |
31 Dec 2013 | CH03 | Secretary's details changed for Mr Luke Allan Shiach on 1 December 2013 | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
08 Feb 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
20 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
08 Feb 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
04 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
11 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
11 Jan 2011 | CH03 | Secretary's details changed for Mr Luke Allan Shiach on 1 December 2010 | |
12 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
16 Mar 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
16 Mar 2010 | CH01 | Director's details changed for Dominic Leslie Shiach on 1 December 2009 | |
16 Mar 2010 | CH01 | Director's details changed for Allan George Shiach on 1 December 2009 | |
16 Mar 2010 | CH03 | Secretary's details changed for Mr Luke Allan Shiach on 1 December 2009 | |
16 Mar 2010 | AD01 | Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD on 16 March 2010 | |
16 Sep 2009 | 287 | Registered office changed on 16/09/2009 from suite 101 2 gayton road harrow middlesex HA1 2XU | |
01 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
17 Apr 2009 | 288c | Director's change of particulars / dominic shiach / 31/03/2009 | |
05 Feb 2009 | 363a | Return made up to 31/12/08; full list of members | |
05 Feb 2009 | 288c | Secretary's change of particulars / luke shiach / 12/02/2008 | |
02 Oct 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
02 Jan 2008 | 363a | Return made up to 31/12/07; full list of members | |
04 May 2007 | AA | Total exemption small company accounts made up to 30 June 2006 |