RABAN DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Director's details changed for Mr Simon Anthony Talbot Williams on 2025-05-19

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-27 with updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-27 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/09/1925 September 2019 CURREXT FROM 30/09/2019 TO 31/03/2020

View Document

14/05/1914 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

13/12/1813 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054377800010

View Document

13/12/1813 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054377800011

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

05/01/175 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054377800008

View Document

05/01/175 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054377800009

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/05/1616 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

14/01/1614 January 2016 14/01/16 STATEMENT OF CAPITAL GBP 100

View Document

03/10/153 October 2015 DISS40 (DISS40(SOAD))

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 FIRST GAZETTE

View Document

06/07/156 July 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM B1 SPELDHURST BUSINESS PARK LANGTON ROAD SPELDHURST TUNBRIDGE WELLS KENT TN3 0AQ

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

07/07/147 July 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

28/06/1428 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTHONY TALBOT WILLIAMS / 01/03/2014

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, SECRETARY MARY TALBOT-WILLIAMS

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/06/1325 June 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

13/06/1313 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 054377800007

View Document

13/06/1313 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 054377800006

View Document

23/05/1323 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/05/1316 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/05/128 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM UNIT B1 SPLENDHURST BUSINESS PARK LANGTON ROAD SPELDHURST TUNBRIDGE WELLS KENT TN3 0NR UNITED KINGDOM

View Document

09/11/119 November 2011 PREVEXT FROM 31/03/2011 TO 30/09/2011

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM COLLARDS 2 HIGH STREET KINGSTON UPON THAMES SURREY KT1 1EY

View Document

10/05/1110 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/10/1028 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, SECRETARY SIMON TALBOT WILLIAMS

View Document

05/07/105 July 2010 SECRETARY APPOINTED MRS MARY LUCINDA TALBOT-WILLIAMS

View Document

17/05/1017 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

16/02/1016 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/02/1016 February 2010 COMPANY NAME CHANGED RABAN (KING STREET) LIMITED CERTIFICATE ISSUED ON 16/02/10

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL FORD

View Document

15/04/0815 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

15/04/0815 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/04/0815 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES PINCKNEY

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED MICHAEL FORD

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM 15 HALF MOON STREET LONDON W1J 7AT

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/08/072 August 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/069 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0628 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/059 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0521 June 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

08/06/058 June 2005 SECRETARY RESIGNED

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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