Advanced company searchLink opens in new window

RAEBURN/GIRTIN FREEHOLD LIMITED

Company number 04081113

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)
22 Jun 2018 TM01 Termination of appointment of Amit Kumar Singh as a director on 24 May 2018
05 Apr 2018 AA Accounts for a small company made up to 30 June 2017
03 Apr 2018 AP01 Appointment of Mr Vinit Nitin Desai as a director on 1 January 2018
03 Apr 2018 TM01 Termination of appointment of a director
26 Mar 2018 TM01 Termination of appointment of Dora May Barker as a director on 26 March 2018
05 Jan 2018 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary on 15 November 2017
05 Jan 2018 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 5 January 2018
20 Dec 2017 AD01 Registered office address changed from 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 20 December 2017
20 Dec 2017 TM02 Termination of appointment of Graham Bartholomew Limited as a secretary on 20 December 2017
29 Sep 2017 CS01 Confirmation statement made on 29 September 2017 with updates
20 Mar 2017 AA Accounts for a small company made up to 30 June 2016
11 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
14 Mar 2016 AA Full accounts made up to 30 June 2015
12 Feb 2016 TM02 Termination of appointment of Benjamin Douglas Barnes as a secretary on 27 November 2015
12 Feb 2016 AP04 Appointment of Graham Bartholomew Limited as a secretary on 27 November 2015
11 Feb 2016 AD01 Registered office address changed from C/O Graham Bartholomew Limited 15 Penrhyn Road Kingston-upon-Thames Surrey KT2 1BZ to 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 11 February 2016
17 Dec 2015 AD01 Registered office address changed from Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN to C/O Graham Bartholomew Limited 15 Penrhyn Road Kingston-upon-Thames Surrey KT2 1BZ on 17 December 2015
06 Nov 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 32
27 Jun 2015 TM01 Termination of appointment of Saghi Maryam Family as a director on 6 June 2015
18 Apr 2015 AP03 Appointment of Mr. Benjamin Douglas Barnes as a secretary on 11 April 2015
09 Mar 2015 TM02 Termination of appointment of Centro Plc as a secretary on 6 March 2015
22 Jan 2015 AA Full accounts made up to 30 June 2014
29 Sep 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 32
17 Feb 2014 AA Full accounts made up to 30 June 2013
11 Nov 2013 AP01 Appointment of Amit Kumar Singh as a director