- 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) |
---|---|---|---|
02 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
06 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
26 Aug 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
02 Apr 2015 | AD01 | Registered office address changed from 16 Raglan Street Harrogate North Yorkshire HG1 1LE to 16-18 Raglan Street Harrogate North Yorkshire HG1 1LE on 2 April 2015 | |
04 Nov 2014 | AP01 | Appointment of Mrs Isobel Louise Peters as a director on 3 November 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
25 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
07 Mar 2014 | AA01 | Previous accounting period extended from 30 September 2013 to 31 January 2014 | |
08 Oct 2013 | AR01 |
Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
09 Jan 2013 | AD01 | Registered office address changed from C/O Abrahams Dresden Llp 111 Charterhouse Street London EC1M 6AW United Kingdom on 9 January 2013 | |
03 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
24 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Nov 2012 | CH01 | Director's details changed for Dr Anthony Bellaries on 8 November 2012 | |
23 Nov 2012 | CH01 | Director's details changed for Dr Wendy Cole on 8 November 2012 | |
23 Nov 2012 | CH01 | Director's details changed for Christopher Egan on 8 November 2012 | |
23 Nov 2012 | CH01 | Director's details changed for Dr Geoff Baggaley on 8 November 2012 | |
20 Nov 2012 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
13 Nov 2012 | CH01 | Director's details changed for Dr Geoff Baggaley on 13 November 2012 | |
13 Nov 2012 | AP01 | Appointment of Dr Kimberley Taylor as a director | |
13 Nov 2012 | AP01 | Appointment of Dr Geoff Baggaley as a director | |
13 Nov 2012 | AP01 |
Appointment of Mr Chris Egan as a director
|
|
13 Nov 2012 | AP01 | Appointment of Dr Wendy Cole as a director | |
13 Nov 2012 | AP01 | Appointment of Dr Anthony Bellaries as a director | |
13 Nov 2012 | AP01 | Appointment of Dr Timothy Michael Doswell as a director |