RAEBURNFARQUHARBOWEN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Compulsory strike-off action has been discontinued |
17/05/2517 May 2025 | Compulsory strike-off action has been discontinued |
14/05/2514 May 2025 | Confirmation statement made on 2025-02-22 with updates |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | Resolutions |
17/12/2417 December 2024 | Memorandum and Articles of Association |
11/12/2411 December 2024 | Cessation of Sheena Rose Sarah Raeburn as a person with significant control on 2024-12-05 |
11/12/2411 December 2024 | Termination of appointment of John Wilson Farquhar as a director on 2024-12-05 |
11/12/2411 December 2024 | Notification of Raeburnfarquharbowen Eot Limited as a person with significant control on 2024-12-05 |
11/12/2411 December 2024 | Cessation of John Wilson Farquhar as a person with significant control on 2024-12-05 |
11/12/2411 December 2024 | Cessation of Nicholas James Bowen as a person with significant control on 2024-12-05 |
07/10/247 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-22 with no updates |
20/11/2320 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-22 with updates |
03/11/223 November 2022 | Total exemption full accounts made up to 2022-03-31 |
22/09/2222 September 2022 | Statement of capital following an allotment of shares on 2022-09-22 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-22 with updates |
19/10/2119 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/01/216 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/202 March 2020 | REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 3A FORREST ROAD STIRLING FK8 1UH |
02/03/202 March 2020 | REGISTERED OFFICE CHANGED ON 02/03/2020 FROM CODEBASE STIRLING 8-10 CORN EXCHANGE ROAD STIRLING FK8 2HX SCOTLAND |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES |
03/01/203 January 2020 | COMPANY NAME CHANGED IAN WHITE ASSOCIATES LANDSCAPE ARCHITECTS LTD CERTIFICATE ISSUED ON 03/01/20 |
29/08/1929 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES |
03/07/183 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES |
06/09/176 September 2017 | 04/09/17 STATEMENT OF CAPITAL GBP 301 |
31/08/1731 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
27/09/1627 September 2016 | 13/09/16 STATEMENT OF CAPITAL GBP 300 |
20/09/1620 September 2016 | ADOPT ARTICLES 13/09/2016 |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/03/161 March 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
04/08/154 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/03/1516 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILSON FARQUHAR / 16/03/2015 |
16/03/1516 March 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
16/03/1516 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SHEENA ROSE SARAH RAEBURN / 16/03/2015 |
16/03/1516 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES BOWEN / 16/03/2015 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/02/1428 February 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
09/09/139 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/03/1312 March 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/03/1214 March 2012 | Annual return made up to 22 February 2012 with full list of shareholders |
22/06/1122 June 2011 | CURREXT FROM 28/02/2012 TO 31/03/2012 |
16/06/1116 June 2011 | ADOPT ARTICLES 10/06/2011 |
21/04/1121 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
09/03/119 March 2011 | DIRECTOR APPOINTED JOHN WILSON FARQUHAR |
09/03/119 March 2011 | 02/03/11 STATEMENT OF CAPITAL GBP 3 |
09/03/119 March 2011 | APPOINTMENT TERMINATED, DIRECTOR JEREMY GLEN |
09/03/119 March 2011 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR DUNN |
09/03/119 March 2011 | REGISTERED OFFICE CHANGED ON 09/03/2011 FROM 48 ST VINCENT STREET GLASGOW LANARKSHIRE G2 5HS |
09/03/119 March 2011 | DIRECTOR APPOINTED NICHOLAS JAMES BOWEN |
09/03/119 March 2011 | DIRECTOR APPOINTED SHEENA ROSE SARAH RAEBURN |
08/03/118 March 2011 | CHANGE OF NAME 02/03/2011 |
08/03/118 March 2011 | COMPANY NAME CHANGED FORTY EIGHT SHELF (240) LIMITED CERTIFICATE ISSUED ON 08/03/11 |
22/02/1122 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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