Advanced company searchLink opens in new window

RAGLAN SUITE LIMITED

Company number 08221259

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)
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
  • GBP 10,400
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