- 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) |
---|---|---|---|
05 Nov 2019 | TM01 | Termination of appointment of Timothy Michael Doswell as a director on 24 October 2019 | |
05 Nov 2019 | TM01 | Termination of appointment of Wendy Karen Cole as a director on 24 October 2019 | |
05 Nov 2019 | TM01 | Termination of appointment of Stephen David Edward Byfield as a director on 24 October 2019 | |
05 Nov 2019 | TM01 | Termination of appointment of Antony Bellaries as a director on 24 October 2019 | |
05 Nov 2019 | TM01 | Termination of appointment of Geoffrey Baggaley as a director on 24 October 2019 | |
05 Nov 2019 | AP01 | Appointment of Ms Sarah Louise Ramage as a director on 24 October 2019 | |
05 Nov 2019 | AP01 | Appointment of Mr Jake Stephen Hockley Wright as a director on 24 October 2019 | |
05 Nov 2019 | AP01 | Appointment of Dr Steven John Preddy as a director on 24 October 2019 | |
05 Nov 2019 | AP01 | Appointment of Gabriela Pueyo Roberts as a director on 24 October 2019 | |
05 Nov 2019 | AP01 | Appointment of Dr Robin James Bryant as a director on 24 October 2019 | |
05 Nov 2019 | AP04 | Appointment of Bupa Secretaries Limited as a secretary on 24 October 2019 | |
05 Nov 2019 | PSC09 | Withdrawal of a person with significant control statement on 5 November 2019 | |
05 Nov 2019 | AD01 | Registered office address changed from 16-18 Raglan Street Harrogate North Yorkshire HG1 1LE to Bupa Dental Care, Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW on 5 November 2019 | |
29 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 22 October 2019
|
|
30 Sep 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
20 Sep 2019 | CS01 | Confirmation statement made on 19 September 2019 with no updates | |
18 Sep 2019 | MR04 | Satisfaction of charge 082212590003 in full | |
18 Sep 2019 | MR04 | Satisfaction of charge 2 in full | |
18 Sep 2019 | MR04 | Satisfaction of charge 1 in full | |
11 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
19 Sep 2018 | CS01 | Confirmation statement made on 19 September 2018 with no updates | |
19 Sep 2017 | CS01 | Confirmation statement made on 19 September 2017 with no updates | |
04 Aug 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
08 Jun 2017 | MR01 | Registration of charge 082212590003, created on 5 June 2017 | |
04 Oct 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates |