- Company Overview for RAUNDS1 LTD (06512906)
- Filing history for RAUNDS1 LTD (06512906)
- People for RAUNDS1 LTD (06512906)
- Charges for RAUNDS1 LTD (06512906)
- More for RAUNDS1 LTD (06512906)
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) |
---|---|---|---|
30 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
30 Oct 2024 | CS01 | Confirmation statement made on 1 September 2024 with no updates | |
30 Oct 2024 | PSC02 | Notification of Warth Developments Ltd as a person with significant control on 31 August 2024 | |
30 Oct 2024 | PSC07 | Cessation of Philip Leslie Seymour Milne as a person with significant control on 31 August 2024 | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2023 | CS01 | Confirmation statement made on 1 September 2023 with no updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with updates | |
06 Sep 2022 | PSC07 | Cessation of Warth Developments Limited as a person with significant control on 31 August 2022 | |
02 Sep 2022 | PSC07 | Cessation of Roxhill Raunds Limited as a person with significant control on 31 August 2022 | |
02 Sep 2022 | CS01 | Confirmation statement made on 1 July 2022 with updates | |
01 Sep 2022 | PSC01 | Notification of Philip Leslie Seymour Milne as a person with significant control on 31 August 2022 | |
01 Sep 2022 | CERTNM |
Company name changed roxhill warth LIMITED\certificate issued on 01/09/22
|
|
31 Aug 2022 | AD01 | Registered office address changed from Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ to Cowpers Yard 4a Midland Road Olney Buckinghamshire MK46 4BL on 31 August 2022 | |
03 Jul 2022 | TM01 | Termination of appointment of David Christopher Lindsay Keir as a director on 1 July 2022 | |
03 Jul 2022 | TM02 | Termination of appointment of Ashley John Hollinshead as a secretary on 1 July 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 25 February 2022 with no updates | |
05 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Sep 2021 | MR04 | Satisfaction of charge 065129060001 in full | |
06 Apr 2021 | CS01 | Confirmation statement made on 25 February 2021 with no updates | |
05 Sep 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 25 February 2020 with no updates | |
18 Feb 2020 | CH01 | Director's details changed for Mr Philip Leslie Seymour Milne on 18 February 2020 |