- Company Overview for RAFFLES UK LIMITED (04372986)
- Filing history for RAFFLES UK LIMITED (04372986)
- People for RAFFLES UK LIMITED (04372986)
- Charges for RAFFLES UK LIMITED (04372986)
- More for RAFFLES UK LIMITED (04372986)
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) |
---|---|---|---|
18 Feb 2010 | CH03 | Secretary's details changed for Susanne Lesley on 3 October 2009 | |
18 Feb 2010 | CH01 | Director's details changed for Susanne Lesley on 3 October 2009 | |
18 Feb 2010 | CH01 | Director's details changed for Victoria Elizabeth Sangster on 3 October 2009 | |
20 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 Feb 2009 | 363a | Return made up to 13/02/09; full list of members | |
19 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
07 Mar 2008 | 363a | Return made up to 13/02/08; full list of members | |
07 Mar 2008 | 288c | Director and secretary's change of particulars / susanne lesley / 29/12/2007 | |
13 Aug 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
11 Mar 2007 | 363s |
Return made up to 13/02/07; full list of members
|
|
07 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
18 Apr 2006 | 363s | Return made up to 13/02/06; full list of members | |
17 Nov 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
17 Mar 2005 | 363s |
Return made up to 13/02/05; full list of members
|
|
26 Nov 2004 | AA | Total exemption small company accounts made up to 31 March 2004 | |
24 Feb 2004 | 363s | Return made up to 13/02/04; full list of members | |
28 Jul 2003 | AA | Total exemption small company accounts made up to 31 March 2003 | |
28 Jul 2003 | 225 | Accounting reference date extended from 28/02/03 to 31/03/03 | |
27 Feb 2003 | 363s |
Return made up to 13/02/03; full list of members
|
|
09 May 2002 | 395 | Particulars of mortgage/charge | |
27 Mar 2002 | 88(2)R | Ad 14/03/02--------- £ si 99@1=99 £ ic 1/100 | |
26 Mar 2002 | 288a | New director appointed | |
15 Mar 2002 | 288b | Director resigned | |
15 Mar 2002 | 288b | Secretary resigned | |
15 Mar 2002 | 287 | Registered office changed on 15/03/02 from: 2 cathedral road cardiff south glamorgan CF11 9LJ |