Advanced company searchLink opens in new window

ST RAPHAEL'S PLACE BRENTWOOD (FREEHOLD) LIMITED

Company number 07800343

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)
18 Dec 2024 AD01 Registered office address changed from PO Box 2211 C/O Transparent Property Management Limited Suite 4 Rayleigh Essex SS6 0DY England to Vantage House Suite 4, 3rd Floor, Vantage House 6-7 Claydons Lane, Rayleigh Rayleigh Essex SS6 7UP on 18 December 2024
27 Nov 2024 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2024 AA Micro company accounts made up to 25 December 2023
26 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2024 CS01 Confirmation statement made on 20 September 2024 with updates
29 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with updates
29 Sep 2023 AA Micro company accounts made up to 25 December 2022
07 Mar 2023 AD01 Registered office address changed from Suite 4, 3rd Floor Vantage House Claydons Lane Rayleigh SS6 7UP England to PO Box 2211 C/O Transparent Property Management Limited Suite 4 Rayleigh Essex SS6 0DY on 7 March 2023
24 Oct 2022 CS01 Confirmation statement made on 20 September 2022 with updates
30 Sep 2022 AA Micro company accounts made up to 25 December 2021
17 Aug 2022 TM01 Termination of appointment of Sarah Louise Ely as a director on 28 June 2022
12 May 2022 AP01 Appointment of Mr Ali Choroomi as a director on 12 April 2022
24 Nov 2021 CS01 Confirmation statement made on 20 September 2021 with updates
20 Oct 2021 AP04 Appointment of Tpm Secretarial Services Limited as a secretary on 1 September 2021
22 Sep 2021 AA Micro company accounts made up to 25 December 2020
04 Aug 2021 AD01 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to Suite 4, 3rd Floor Vantage House Claydons Lane Rayleigh SS6 7UP on 4 August 2021
30 Jun 2021 TM02 Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 30 June 2021
30 Sep 2020 AA Accounts for a dormant company made up to 25 December 2019
21 Sep 2020 CS01 Confirmation statement made on 20 September 2020 with updates
16 Jun 2020 AP01 Appointment of Mr Mark Daniel Westwood as a director on 29 January 2020
27 May 2020 TM01 Termination of appointment of Gareth Peter Ship as a director on 27 May 2020
25 Feb 2020 TM01 Termination of appointment of Balraj Sra as a director on 24 February 2020
20 Feb 2020 AP01 Appointment of Miss Sarah Louise Ely as a director on 18 February 2020
18 Feb 2020 TM01 Termination of appointment of Arabella Lilly Warden as a director on 18 February 2020
18 Feb 2020 TM01 Termination of appointment of Geoffrey Alan Poole as a director on 18 February 2020