Advanced company searchLink opens in new window

RALEIGH COURT (DISCOVERY PARK) LIMITED

Company number 02522267

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)
03 Oct 2017 CH01 Director's details changed for Mr Michael Deacon-Jackson on 3 October 2017
28 Sep 2017 PSC01 Notification of Michael Deacon-Jackson as a person with significant control on 28 September 2017
28 Sep 2017 PSC07 Cessation of Michael Read Aidin as a person with significant control on 28 September 2017
28 Sep 2017 TM01 Termination of appointment of Michael Read Aidin as a director on 28 September 2017
28 Sep 2017 AP01 Appointment of Mr Michael Deacon-Jackson as a director on 28 September 2017
27 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
15 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
20 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 5
18 Feb 2016 CH01 Director's details changed for Michael Read Aidin on 1 January 2016
13 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Mar 2015 AD01 Registered office address changed from The Old Rectory Wiggonholt Pulborough West Sussex RH20 2EL to The Old Rectory Church Lane Wiggonholt Pulborough West Sussex RH20 2EL on 26 March 2015
26 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 5
26 Mar 2015 AD01 Registered office address changed from C/O C/O Keningtons Llp 33 Welbeck Street London W1G 8LX to The Old Rectory Church Lane Wiggonholt Pulborough West Sussex RH20 2EL on 26 March 2015
29 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 5
03 Jun 2013 AD01 Registered office address changed from C/O Dexter Brown Ltd Elder House Elder Gate Milton Keynes Bucks MK9 1LR on 3 June 2013
03 Jun 2013 TM02 Termination of appointment of Pamela Cavender as a secretary
17 May 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Mar 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
17 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Mar 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
15 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Mar 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
17 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009