Advanced company searchLink opens in new window

RALEIGH CLOSE MANAGEMENT COMPANY LIMITED

Company number 08158084

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)
14 Apr 2016 AD01 Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 14 April 2016
14 Apr 2016 AP04 Appointment of Cosec Management Services Limited as a secretary on 14 April 2016
18 Mar 2016 AA Accounts for a dormant company made up to 31 July 2015
10 Aug 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 36
12 Mar 2015 AA Accounts for a dormant company made up to 31 July 2014
28 Jul 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 36
28 Apr 2014 CH01 Director's details changed
28 Apr 2014 CH01 Director's details changed for Anisa Aslam on 14 March 2014
28 Apr 2014 CH01 Director's details changed for Benjamin Robert Leigh Mallorie Hey on 14 March 2014
28 Apr 2014 CH01 Director's details changed for Theofilos Sarantis on 14 March 2014
25 Apr 2014 CH01 Director's details changed for Richard Alan Derek Trinder on 14 March 2014
25 Apr 2014 AP01 Appointment of Dr Anthony Rafferty as a director
25 Apr 2014 AP04 Appointment of Jp & Brimelow Block Management Llp as a secretary
25 Apr 2014 AD01 Registered office address changed from C/O Terrace Hill Group 1 Portland Place London W1B 1PN United Kingdom on 25 April 2014
24 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
31 Mar 2014 TM01 Termination of appointment of Philip Leech as a director
06 Feb 2014 AP01 Appointment of Richard Alan Derek Trinder as a director
06 Feb 2014 AP01 Appointment of Theofilos Sarantis as a director
06 Feb 2014 AP01 Appointment of Benjamin Robert Leigh Mallorie Hey as a director
06 Feb 2014 AP01 Appointment of Anisa Aslam as a director
06 Feb 2014 TM01 Termination of appointment of Jonathan Austen as a director
06 Feb 2014 TM01 Termination of appointment of Philip Leech as a director
16 Jan 2014 SH01 Statement of capital following an allotment of shares on 8 January 2014
  • GBP 36.00
14 Aug 2013 AP01 Appointment of Mr Philip Leech as a director
13 Aug 2013 TM02 Termination of appointment of Thomas Walsh as a secretary