Advanced company searchLink opens in new window

ST RAPHAEL'S HOUSE LIMITED

Company number 03049672

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)
31 Jan 2000 288b Secretary resigned;director resigned
23 Apr 1999 363s Return made up to 25/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 Feb 1999 AA Full accounts made up to 30 April 1998
29 Apr 1998 288a New secretary appointed;new director appointed
29 Apr 1998 288b Secretary resigned;director resigned
29 Apr 1998 363s Return made up to 25/04/98; change of members
  • 363(287) ‐ Registered office changed on 29/04/98
  • 363(288) ‐ Secretary resigned;director resigned
20 Jan 1998 AA Full accounts made up to 30 April 1997
14 Jul 1997 363s Return made up to 25/04/97; no change of members
24 Jun 1997 288a New director appointed
24 Jun 1997 287 Registered office changed on 24/06/97 from: 86 mattock lane ealing london W5 5BJ
08 Apr 1997 AA Full accounts made up to 30 April 1996
25 Feb 1997 DISS40 Compulsory strike-off action has been discontinued
20 Feb 1997 363s Return made up to 25/04/96; full list of members
  • 363(288) ‐ Secretary resigned
20 Feb 1997 288a New director appointed
20 Feb 1997 288b Director resigned
20 Feb 1997 288a New secretary appointed;new director appointed
27 Jan 1997 287 Registered office changed on 27/01/97 from: 194 windmill lane greenford middlesex UB6 9DW
21 Jan 1997 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 1995 88(2)R Ad 01/05/95--------- £ si 12@12=144 £ ic 1/145
11 May 1995 287 Registered office changed on 11/05/95 from: 47/49 green lane northwood middlesex HA6 3AE
11 May 1995 288 Secretary resigned;new secretary appointed
11 May 1995 288 Director resigned;new director appointed
25 Apr 1995 NEWINC Incorporation