Advanced company searchLink opens in new window

RAGLAN PLACE MANAGEMENT LIMITED

Company number 02285247

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)
09 Oct 2024 AD01 Registered office address changed from 1-3 Merstow Green Evesham Worcestershire WR11 4BD United Kingdom to 1 Bridge Street Evesham Worcestershire WR114SQ on 9 October 2024
24 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
26 Apr 2024 CS01 Confirmation statement made on 26 April 2024 with updates
13 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
04 May 2023 CS01 Confirmation statement made on 26 April 2023 with updates
13 Jan 2023 AD01 Registered office address changed from Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ England to 1-3 Merstow Green Evesham Worcestershire WR11 4BD on 13 January 2023
20 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
27 Apr 2022 CS01 Confirmation statement made on 26 April 2022 with updates
06 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
10 May 2021 CS01 Confirmation statement made on 26 April 2021 with updates
08 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
27 Apr 2020 CS01 Confirmation statement made on 26 April 2020 with updates
27 Apr 2020 AP03 Appointment of Mr David Hadrill as a secretary on 31 March 2020
27 Apr 2020 TM02 Termination of appointment of Martin Rhodes as a secretary on 31 March 2020
18 Oct 2019 AD01 Registered office address changed from 6 Abbey Lane Court Evesham Worcestershire WR11 4BY England to Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ on 18 October 2019
02 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
29 Apr 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
22 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
02 Jul 2018 CH03 Secretary's details changed for Mr Martin Rhodes on 21 June 2018
30 May 2018 CS01 Confirmation statement made on 26 April 2018 with updates
17 May 2018 AD01 Registered office address changed from 19 Sunnyside Road Worcester WR1 1RL England to 6 Abbey Lane Court Evesham Worcestershire WR11 4BY on 17 May 2018
02 Jan 2018 PSC08 Notification of a person with significant control statement
29 Nov 2017 PSC07 Cessation of Martin Edward Rhodes as a person with significant control on 1 May 2017
29 Nov 2017 AP01 Appointment of Mrs Patricia Mary Warr as a director on 23 October 2017
29 Nov 2017 TM01 Termination of appointment of Monica Louise Smith as a director on 1 November 2017