- Company Overview for RAGLAN ROAD DEVELOPMENT LTD (10038871)
- Filing history for RAGLAN ROAD DEVELOPMENT LTD (10038871)
- People for RAGLAN ROAD DEVELOPMENT LTD (10038871)
- Charges for RAGLAN ROAD DEVELOPMENT LTD (10038871)
- More for RAGLAN ROAD DEVELOPMENT LTD (10038871)
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
|
|
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 |