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)
16 Apr 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
31 Jul 2012 AA Full accounts made up to 31 March 2012
12 Mar 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
03 Aug 2011 AA Total exemption full accounts made up to 31 March 2011
20 May 2011 AD02 Register inspection address has been changed
25 Mar 2011 AAMD Amended accounts made up to 31 March 2010
23 Mar 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
22 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
26 Nov 2010 AA01 Previous accounting period extended from 28 February 2010 to 31 March 2010
10 Nov 2010 TM01 Termination of appointment of Robert How as a director
26 Oct 2010 AP03 Appointment of Paul Antony Hodge as a secretary
21 Oct 2010 CERTNM Company name changed warth developments LTD\certificate issued on 21/10/10
  • RES15 ‐ Change company name resolution on 2010-10-12
21 Oct 2010 CONNOT Change of name notice
20 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Oct 2010 AD01 Registered office address changed from Saturn Business Park Bedford Heights Manton Lane Bedford MK41 7PH Uk on 20 October 2010
20 Oct 2010 AP01 Appointment of Mr David Christopher Lindsay Keir as a director
20 Oct 2010 AP01 Appointment of Katherine Beverley Bedson as a director
04 Oct 2010 SH01 Statement of capital following an allotment of shares on 3 September 2010
  • GBP 6
04 Oct 2010 SH02 Sub-division of shares on 3 September 2010
28 Sep 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Sep 2010 SH10 Particulars of variation of rights attached to shares
28 Sep 2010 SH08 Change of share class name or designation
10 Sep 2010 AP01 Appointment of Mr Philip Leslie Seymour Milne as a director
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 07/09/2010
07 Sep 2010 AP01 Appointment of Philip Leslie Seymour Milne as a director
26 Aug 2010 AP03 Appointment of Adrian Leslie James Milne as a secretary
  • ANNOTATION Clarification this document is a duplicate of the 288A registered on 15/04/2008