Advanced company searchLink opens in new window

RHAYADER PROPERTIES LIMITED

Company number 07043794

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)
10 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2015 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
30 Oct 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
30 Oct 2013 SH01 Statement of capital following an allotment of shares on 30 September 2013
  • GBP 100
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
18 Oct 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
10 Aug 2012 CH01 Director's details changed for Alan Cecil Watson on 2 April 2012
10 Aug 2012 AD01 Registered office address changed from Kve Business Centre Factory Road Tipton West Midlands DY4 9AU on 10 August 2012
27 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
07 Nov 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
15 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
15 Dec 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
21 Dec 2009 AD01 Registered office address changed from Lower Ground Signet House 49/51 Farringdon Road London EC1M 3JP United Kingdom on 21 December 2009
21 Dec 2009 AP01 Appointment of Alan Cecil Watson as a director
18 Dec 2009 TM01 Termination of appointment of David Parry as a director
15 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted