- Company Overview for RAGLAN SUITE LIMITED (08221259)
- Filing history for RAGLAN SUITE LIMITED (08221259)
- People for RAGLAN SUITE LIMITED (08221259)
- Charges for RAGLAN SUITE LIMITED (08221259)
- Registers for RAGLAN SUITE LIMITED (08221259)
- More for RAGLAN SUITE LIMITED (08221259)
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 Jun 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
04 Jun 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
04 Jun 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
04 Jun 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
24 Sep 2020 | AP01 | Appointment of Dr Peter Alan Crockard as a director on 17 September 2020 | |
24 Sep 2020 | TM01 | Termination of appointment of Neil William Banton as a director on 17 September 2020 | |
24 Sep 2020 | CS01 | Confirmation statement made on 19 September 2020 with updates | |
23 Jun 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
23 Jun 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
23 Jun 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
23 Jun 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
14 May 2020 | AP01 | Appointment of Mr Stephen Barter as a director on 30 April 2020 | |
14 May 2020 | TM01 | Termination of appointment of Patrick Joseph Conway as a director on 30 April 2020 | |
03 Feb 2020 | TM01 | Termination of appointment of Steven John Preddy as a director on 3 February 2020 | |
03 Feb 2020 | AP01 | Appointment of Dr Neil William Banton as a director on 3 February 2020 | |
03 Feb 2020 | AP01 | Appointment of Dr Patrick Joseph Conway as a director on 3 February 2020 | |
03 Feb 2020 | TM01 | Termination of appointment of Robin James Bryant as a director on 3 February 2020 | |
17 Dec 2019 | AD03 | Register(s) moved to registered inspection location 1 Angel Court London EC2R 7HJ | |
17 Dec 2019 | AD02 | Register inspection address has been changed to 1 Angel Court London EC2R 7HJ | |
13 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2019 | AA01 | Current accounting period shortened from 31 January 2020 to 31 December 2019 | |
06 Nov 2019 | PSC02 | Notification of Xeon Smiles Uk Limited as a person with significant control on 24 October 2019 | |
05 Nov 2019 | TM01 | Termination of appointment of Isobel Louise Peters as a director on 24 October 2019 | |
05 Nov 2019 | TM01 | Termination of appointment of Kimberley Ann Taylor as a director on 24 October 2019 | |
05 Nov 2019 | TM01 | Termination of appointment of Christopher John Egan as a director on 24 October 2019 |