Advanced company searchLink opens in new window

RALSTON ENTERPRISES LIMITED

Company number 07766654

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)
26 Sep 2016 SH02 Sub-division of shares on 13 April 2016
19 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
07 Sep 2016 MA Memorandum and Articles of Association
07 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Jul 2016 SH08 Change of share class name or designation
24 Nov 2015 AA Total exemption small company accounts made up to 31 August 2015
28 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
28 Sep 2015 AD03 Register(s) moved to registered inspection location Conifers Filton Road Hambrook Bristol BS16 1QG
28 Sep 2015 AD01 Registered office address changed from The Conifers Filton Road Hambrook Bristol BS16 1QG England to 53-55 Queen Charlotte House Queen Charlotte Street Bristol BS1 4HQ on 28 September 2015
27 Apr 2015 CH01 Director's details changed for Mr Michael David Ralston on 27 April 2015
14 Apr 2015 AD01 Registered office address changed from Jacobs Buildings Berkeley Place Clifton Bristol BS8 1EH to The Conifers Filton Road Hambrook Bristol BS16 1QG on 14 April 2015
12 Jan 2015 AA Total exemption small company accounts made up to 31 August 2014
15 Sep 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
18 Oct 2013 AA Total exemption full accounts made up to 31 August 2013
08 Oct 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
07 Jun 2013 AA Total exemption full accounts made up to 31 August 2012
19 Nov 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
30 Aug 2012 AA01 Current accounting period shortened from 30 September 2012 to 31 August 2012
16 Apr 2012 AP01 Appointment of Mrs Louise Jayne Ralston as a director
27 Sep 2011 AD02 Register inspection address has been changed
08 Sep 2011 NEWINC Incorporation