- Company Overview for RAWCLIFFE & CO LIMITED (08932727)
- Filing history for RAWCLIFFE & CO LIMITED (08932727)
- People for RAWCLIFFE & CO LIMITED (08932727)
- Charges for RAWCLIFFE & CO LIMITED (08932727)
- More for RAWCLIFFE & CO LIMITED (08932727)
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) |
---|---|---|---|
31 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
20 Jan 2025 | MR01 | Registration of charge 089327270003, created on 16 January 2025 | |
22 Oct 2024 | PSC04 | Change of details for Mr Ian Christopher Harrison as a person with significant control on 19 August 2022 | |
22 Oct 2024 | PSC01 | Notification of Joseph Tantram as a person with significant control on 19 August 2022 | |
22 Oct 2024 | PSC01 | Notification of Kirsten Louise Shearer as a person with significant control on 19 August 2022 | |
04 Jun 2024 | CS01 | Confirmation statement made on 18 May 2024 with no updates | |
25 Apr 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
26 Jul 2023 | CH01 | Director's details changed for Miss Kirsten Louise Tantram on 13 July 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 18 May 2023 with updates | |
12 Apr 2023 | SH03 |
Purchase of own shares.
|
|
12 Apr 2023 | SH03 |
Purchase of own shares.
|
|
21 Feb 2023 | TM01 | Termination of appointment of Malcolm Geoffrey Ashton as a director on 10 February 2023 | |
17 Feb 2023 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
08 Feb 2023 | SH06 |
Cancellation of shares. Statement of capital on 19 August 2022
|
|
16 Jun 2022 | CS01 | Confirmation statement made on 18 May 2022 with no updates | |
31 Jan 2022 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 18 May 2021 with no updates | |
29 Apr 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with updates | |
05 May 2020 | CS01 | Confirmation statement made on 24 March 2020 with no updates | |
31 Jan 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 24 March 2019 with no updates | |
09 Apr 2019 | CH01 | Director's details changed for Miss Kirsten Louise Tantram on 9 April 2019 | |
09 Apr 2019 | CH01 | Director's details changed for Mr Joseph Tantram on 9 April 2019 | |
09 Apr 2019 | CH01 | Director's details changed for Mr Ian Christopher Harrison on 9 April 2019 |