Advanced company searchLink opens in new window

RAICO PROPERTIES LIMITED

Company number 04324261

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)
07 Dec 2021 MR04 Satisfaction of charge 043242610015 in full
07 Dec 2021 MR04 Satisfaction of charge 043242610025 in full
07 Dec 2021 MR04 Satisfaction of charge 043242610017 in full
07 Dec 2021 MR04 Satisfaction of charge 043242610023 in full
07 Dec 2021 MR04 Satisfaction of charge 043242610014 in full
07 Dec 2021 MR04 Satisfaction of charge 043242610027 in full
07 Dec 2021 MR04 Satisfaction of charge 043242610020 in full
07 Dec 2021 MR04 Satisfaction of charge 043242610022 in full
07 Dec 2021 MR04 Satisfaction of charge 043242610024 in full
07 Dec 2021 MR04 Satisfaction of charge 043242610026 in full
07 Dec 2021 MR04 Satisfaction of charge 043242610016 in full
07 Dec 2021 MR04 Satisfaction of charge 043242610013 in full
07 Dec 2021 MR04 Satisfaction of charge 043242610018 in full
07 Dec 2021 MR04 Satisfaction of charge 043242610021 in full
12 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20/12/2021.
25 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
10 Nov 2020 AD01 Registered office address changed from Thames House Cores End Road Bourne End SL8 5AS England to Connaught House 2nd Floor 48 High Street Slough SL1 1EL on 10 November 2020
05 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
05 Nov 2020 PSC04 Change of details for Mrs Baljinder Pal Kaur Dhoot as a person with significant control on 5 November 2020
15 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
12 Feb 2020 CS01 Confirmation statement made on 16 November 2019 with no updates
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2019 AD01 Registered office address changed from 6 Burlington Court Burlington Road Slough Berkshire SL1 2JS to Thames House Cores End Road Bourne End SL8 5AS on 29 August 2019
08 Jan 2019 CS01 Confirmation statement made on 16 November 2018 with no updates
30 Dec 2018 MR04 Satisfaction of charge 2 in full