Advanced company searchLink opens in new window

RAUNDS1 LTD

Company number 06512906

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-31
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