Advanced company searchLink opens in new window

RAGLAN ROAD DEVELOPMENT LTD

Company number 10038871

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)
26 Nov 2024 AD01 Registered office address changed from Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD United Kingdom to Sandfold House Sandfold Lane Levenshulme Manchester M19 3BJ on 26 November 2024
24 Oct 2024 AA Total exemption full accounts made up to 31 December 2023
04 Jun 2024 AD01 Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD on 4 June 2024
05 Apr 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
21 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
15 Jun 2023 CERTNM Company name changed fg homes LIMITED\certificate issued on 15/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-13
05 Jun 2023 AD01 Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 5 June 2023
07 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
28 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
03 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
09 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
17 Feb 2021 AD01 Registered office address changed from Kay Johnson Gee 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021
14 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
12 Nov 2020 MR04 Satisfaction of charge 100388710002 in full
12 Nov 2020 MR04 Satisfaction of charge 100388710001 in full
13 May 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
16 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
06 May 2019 CS01 Confirmation statement made on 1 March 2019 with updates
26 Feb 2019 AD01 Registered office address changed from Gleave Homes Agden Hall Farm Agden Lane Lymm Cheshire WA13 0TZ United Kingdom to Kay Johnson Gee 1 City Road East Manchester M15 4PN on 26 February 2019
26 Feb 2019 TM01 Termination of appointment of Christopher Gleave as a director on 2 January 2019
18 Jan 2019 PSC07 Cessation of Christopher Gleave as a person with significant control on 2 January 2019
18 Jan 2019 PSC05 Change of details for Breandan Flynn Investments Limited as a person with significant control on 2 January 2019
18 Jan 2019 PSC07 Cessation of Gleave Homes Ltd as a person with significant control on 2 January 2019
29 Nov 2018 AA01 Current accounting period extended from 30 September 2018 to 31 December 2018