NUMBER 10 AND 11 RAFATI WAY MANAGEMENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 01/08/251 August 2025 | Accounts for a dormant company made up to 2025-04-30 |
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
| 22/04/2522 April 2025 | Confirmation statement made on 2025-04-19 with no updates |
| 31/07/2431 July 2024 | Accounts for a dormant company made up to 2024-04-30 |
| 03/05/243 May 2024 | Confirmation statement made on 2024-04-19 with no updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 30/11/2330 November 2023 | Accounts for a dormant company made up to 2023-04-30 |
| 03/05/233 May 2023 | Confirmation statement made on 2023-04-19 with updates |
| 26/04/2326 April 2023 | Appointment of Mr William James Ludgrove as a director on 2023-02-27 |
| 25/04/2325 April 2023 | Termination of appointment of Joan Elizabeth Montalbano as a director on 2023-02-27 |
| 23/02/2323 February 2023 | Termination of appointment of Richard Malcolm Wickens as a secretary on 2023-01-27 |
| 23/02/2323 February 2023 | Appointment of Ms Jacqueline Cramp as a director on 2023-01-27 |
| 23/02/2323 February 2023 | Termination of appointment of Sally Anne Wickens as a director on 2023-01-27 |
| 24/01/2324 January 2023 | Accounts for a dormant company made up to 2022-04-30 |
| 23/12/2223 December 2022 | Notification of Sally Anne Wickens as a person with significant control on 2016-04-06 |
| 05/12/225 December 2022 | Accounts for a dormant company made up to 2020-04-30 |
| 05/12/225 December 2022 | Confirmation statement made on 2020-04-19 with no updates |
| 05/12/225 December 2022 | Confirmation statement made on 2021-04-19 with no updates |
| 05/12/225 December 2022 | Confirmation statement made on 2022-04-19 with no updates |
| 05/12/225 December 2022 | Restoration by order of the court |
| 05/12/225 December 2022 | Accounts for a dormant company made up to 2019-04-30 |
| 05/12/225 December 2022 | Accounts for a dormant company made up to 2021-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
| 01/04/191 April 2019 | DIRECTOR APPOINTED MRS JOAN ELIZABETH MONTALBANO |
| 01/04/191 April 2019 | SECRETARY APPOINTED MR RICHARD MALCOLM WICKENS |
| 01/04/191 April 2019 | REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 11 RAFATI WAY BEXHILL-ON-SEA EAST SUSSEX TN40 2EX |
| 01/04/191 April 2019 | Registered office address changed from , 11 Rafati Way, Bexhill-on-Sea, East Sussex, TN40 2EX to 10 Rafati Way Bexhill-on-Sea TN40 2EX on 2019-04-01 |
| 04/01/194 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
| 04/01/194 January 2019 | CESSATION OF LISA JANE COOPER AS A PSC |
| 04/01/194 January 2019 | APPOINTMENT TERMINATED, DIRECTOR LISA COOPER |
| 04/01/194 January 2019 | APPOINTMENT TERMINATED, SECRETARY LISA COOPER |
| 02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
| 02/05/182 May 2018 | SECRETARY'S CHANGE OF PARTICULARS / MS LISA JANE ANDERSON / 04/04/2017 |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 10/01/1810 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 |
| 03/05/173 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS LISA JANE ANDERSON / 04/04/2017 |
| 02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 21/01/1721 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
| 03/05/163 May 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 17/01/1617 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 22/04/1522 April 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
| 24/01/1524 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 26/04/1426 April 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
| 04/01/144 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 21/04/1321 April 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
| 20/04/1320 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / MS LISA JANE ANDERSON / 19/04/2013 |
| 20/04/1320 April 2013 | SAIL ADDRESS CHANGED FROM: 10 HAZEL GROVE BEXHILL-ON-SEA EAST SUSSEX TN39 5JW ENGLAND |
| 20/04/1320 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS LISA JANE ANDERSON / 19/04/2013 |
| 13/12/1213 December 2012 | REGISTERED OFFICE CHANGED ON 13/12/2012 FROM 10 HAZEL GROVE BEXHILL-ON-SEA EAST SUSSEX TN39 5JW ENGLAND |
| 13/12/1213 December 2012 | Registered office address changed from , 10 Hazel Grove, Bexhill-on-Sea, East Sussex, TN39 5JW, England on 2012-12-13 |
| 13/12/1213 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 19/04/1219 April 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
| 28/12/1128 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 |
| 19/04/1119 April 2011 | Annual return made up to 19 April 2011 with full list of shareholders |
| 05/01/115 January 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 |
| 01/07/101 July 2010 | Annual return made up to 22 April 2010 with full list of shareholders |
| 24/06/1024 June 2010 | REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 11 RAFATI WAY BEXHILL-ON-SEA EAST SUSSEX TN40 2EX UK |
| 24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANNE WICKENS / 22/04/2010 |
| 24/06/1024 June 2010 | SAIL ADDRESS CREATED |
| 24/06/1024 June 2010 | Registered office address changed from , 11 Rafati Way, Bexhill-on-Sea, East Sussex, TN40 2EX, Uk on 2010-06-24 |
| 24/06/1024 June 2010 | REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 10 HAZEL GROVE BEXHILL-ON-SEA EAST SUSSEX TN39 5JW UNITED KINGDOM |
| 24/06/1024 June 2010 | Registered office address changed from , 10 Hazel Grove, Bexhill-on-Sea, East Sussex, TN39 5JW, United Kingdom on 2010-06-24 |
| 15/01/1015 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 |
| 13/01/1013 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / LISA JANE ANDERSON / 13/01/2010 |
| 13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS LISA JANE ANDERSON / 13/01/2010 |
| 23/04/0923 April 2009 | RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS |
| 15/05/0815 May 2008 | DIRECTOR APPOINTED MRS SALLY ANNE WICKENS |
| 15/05/0815 May 2008 | APPOINTMENT TERMINATED DIRECTOR CONSTANCE JACKSON |
| 15/05/0815 May 2008 | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS |
| 01/05/081 May 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 |
| 26/03/0826 March 2008 | REGISTERED OFFICE CHANGED ON 26/03/2008 FROM 10 & 11 RAFATI WAY BEXHILL-ON-SEA EAST SUSSEX TN40 2EX |
| 26/03/0826 March 2008 | |
| 08/03/088 March 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 |
| 14/05/0714 May 2007 | RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS |
| 14/05/0714 May 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 19/05/0619 May 2006 | NEW DIRECTOR APPOINTED |
| 19/05/0619 May 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 19/05/0619 May 2006 | SECRETARY RESIGNED |
| 19/05/0619 May 2006 | DIRECTOR RESIGNED |
| 24/04/0624 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company