- Company Overview for RALEIGH HOUSE (SIDMOUTH) LIMITED (06884621)
- Filing history for RALEIGH HOUSE (SIDMOUTH) LIMITED (06884621)
- People for RALEIGH HOUSE (SIDMOUTH) LIMITED (06884621)
- More for RALEIGH HOUSE (SIDMOUTH) LIMITED (06884621)
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 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
25 Apr 2016 | AR01 | Annual return made up to 22 April 2016 no member list | |
28 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
28 Apr 2015 | AR01 | Annual return made up to 22 April 2015 no member list | |
28 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
25 Apr 2014 | AR01 | Annual return made up to 22 April 2014 no member list | |
13 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
23 Apr 2013 | AR01 | Annual return made up to 22 April 2013 no member list | |
23 Apr 2013 | TM01 | Termination of appointment of Peter Coomber as a director | |
22 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
23 Apr 2012 | AR01 | Annual return made up to 22 April 2012 no member list | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
07 Oct 2011 | AP01 | Appointment of Mrs Alicja Irena Beksinska as a director | |
27 Apr 2011 | AR01 | Annual return made up to 22 April 2011 no member list | |
11 Nov 2010 | AP01 | Appointment of Mrs Marie Audrey Mcmahon as a director | |
21 Oct 2010 | AP01 | Appointment of Mr Peter John Coomber as a director | |
24 Sep 2010 | AP01 | Appointment of Mrs Jacqueline Ann Serle as a director | |
24 Sep 2010 | AP01 | Appointment of Mrs Margaret Frances Clarke as a director | |
23 Sep 2010 | TM01 | Termination of appointment of Edmund Harrison as a director | |
23 Sep 2010 | TM01 | Termination of appointment of John Eaton as a director | |
23 Sep 2010 | AP01 | Appointment of Mr Simon Langley Elliott as a director | |
23 Sep 2010 | AD01 | Registered office address changed from Westgrove Kestell Road Sidmouth Devon EX10 8JJ on 23 September 2010 | |
23 Sep 2010 | AP03 | Appointment of Mr Spencer Jarrett as a secretary | |
23 Sep 2010 | TM02 | Termination of appointment of John Eaton as a secretary | |
16 Aug 2010 | AA | Total exemption small company accounts made up to 30 April 2010 |