RAFFLES FRENCH RESIDENTIAL LIMITED
Company number 11805698
- Company Overview for RAFFLES FRENCH RESIDENTIAL LIMITED (11805698)
- Filing history for RAFFLES FRENCH RESIDENTIAL LIMITED (11805698)
- People for RAFFLES FRENCH RESIDENTIAL LIMITED (11805698)
- Charges for RAFFLES FRENCH RESIDENTIAL LIMITED (11805698)
- More for RAFFLES FRENCH RESIDENTIAL LIMITED (11805698)
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) |
---|---|---|---|
20 Nov 2024 | RP04CS01 | Second filing of Confirmation Statement dated 1 August 2024 | |
15 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 1 April 2024
|
|
17 Oct 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
09 Sep 2024 | TM01 | Termination of appointment of Tracy Lynn Stroh as a director on 27 August 2024 | |
09 Sep 2024 | AP01 | Appointment of Shashi Shekhar as a director on 27 August 2024 | |
15 Aug 2024 | CS01 |
Confirmation statement made on 1 August 2024 with no updates
|
|
15 Jan 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
06 Sep 2023 | TM01 | Termination of appointment of Sebastien Pierre Abascal as a director on 31 August 2023 | |
04 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
16 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with updates | |
20 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 30 September 2022
|
|
14 Nov 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
22 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jun 2022 | AA | Accounts for a small company made up to 31 March 2021 | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
24 Nov 2021 | TM01 | Termination of appointment of Madeleine Elizabeth Cosgrave as a director on 16 June 2021 | |
24 Nov 2021 | AP01 | Appointment of Mrs Tracy Lynn Stroh as a director on 16 June 2021 | |
19 May 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
17 Mar 2021 | CS01 | Confirmation statement made on 3 February 2021 with no updates | |
13 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with no updates | |
02 Aug 2019 | MR01 | Registration of charge 118056980001, created on 26 July 2019 | |
22 Mar 2019 | AD01 | Registered office address changed from 45 York House Seymour Street London W1H 7LX United Kingdom to York House 45 Seymour Street London W1H 7LX on 22 March 2019 | |
21 Mar 2019 | AA01 | Current accounting period extended from 28 February 2020 to 31 March 2020 | |
04 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-04
|