Advanced company searchLink opens in new window

RAIKES LANE LIMITED

Company number 03291202

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)
17 Dec 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/14
11 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
12 Nov 2014 AP03 Appointment of Miss Karen Gale as a secretary on 1 November 2014
16 Aug 2014 AP03 Appointment of Richard Cyril Zmuda as a secretary on 28 July 2014
  • ANNOTATION Part Rectified The date of appointment on the AP03 was removed from the public register on 04/11/2014 as it was invalid or ineffective
07 Aug 2014 TM02 Termination of appointment of Margaret Lilian Heeley as a secretary on 28 July 2014
07 Jan 2014 AA Audit exemption subsidiary accounts made up to 31 March 2013
07 Jan 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/13
07 Jan 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/13
07 Jan 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/13
03 Jan 2014 CH01 Director's details changed for Mark Burrows Smith on 24 December 2013
10 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
03 Jan 2013 AA Full accounts made up to 31 March 2012
11 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
08 Oct 2012 AP01 Appointment of Mark Burrows Smith as a director
01 Oct 2012 TM01 Termination of appointment of Michael Hellings as a director
29 Mar 2012 CH01 Director's details changed for Andrew Michael David Kirkman on 23 March 2012
27 Mar 2012 AP03 Appointment of Richard Cyril Zmuda as a secretary
27 Mar 2012 AP03 Appointment of Kenneth David Woodier as a secretary
06 Jan 2012 TM01 Termination of appointment of Barrie Hurley as a director
30 Dec 2011 AA Full accounts made up to 31 March 2011
12 Dec 2011 AR01 Annual return made up to 4 December 2011 with full list of shareholders
08 Apr 2011 AP01 Appointment of Andrew Michael David Kirkman as a director
04 Apr 2011 TM01 Termination of appointment of David Robertson as a director
21 Dec 2010 AA Full accounts made up to 31 March 2010
15 Dec 2010 AR01 Annual return made up to 4 December 2010 with full list of shareholders