Advanced company searchLink opens in new window

R A (NO 6) LIMITED

Company number 07327662

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)
04 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
02 Sep 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/14
02 Sep 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/14
28 Aug 2015 AA Audit exemption subsidiary accounts made up to 30 September 2014
08 Jul 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/14
08 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
02 Jul 2014 AP01 Appointment of Mr Alastair James Ramsay as a director
27 Jun 2014 AA Full accounts made up to 30 September 2013
03 Sep 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
28 Aug 2013 MR01 Registration of charge 073276620003
28 Aug 2013 MR01 Registration of charge 073276620004
24 Jun 2013 AD01 Registered office address changed from 3Rd Floor Network House Basing View Basingstoke Hampshire RG21 4HG on 24 June 2013
15 Apr 2013 AA Full accounts made up to 30 September 2012
03 Sep 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
26 Mar 2012 AP03 Appointment of Miss Elizabeth Hunter Law as a secretary
06 Mar 2012 AA Full accounts made up to 30 September 2011
09 Sep 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
30 Mar 2011 AA01 Current accounting period extended from 31 July 2011 to 30 September 2011
14 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 1
14 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 2
07 Sep 2010 AR01 Annual return made up to 3 September 2010 with full list of shareholders
23 Aug 2010 AD01 Registered office address changed from Brook Henderson House 37-43 Blagrave Street Reading Berkshire RG1 1PZ United Kingdom on 23 August 2010
27 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted