RAFFLEGATE LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

06/01/256 January 2025 Director's details changed for Mr Henry Gwyn-Jones on 2024-03-01

View Document

07/10/247 October 2024 Amended total exemption full accounts made up to 2021-09-30

View Document

07/10/247 October 2024 Amended total exemption full accounts made up to 2022-09-30

View Document

27/09/2427 September 2024 Current accounting period shortened from 2023-09-28 to 2023-09-27

View Document

28/06/2428 June 2024 Previous accounting period shortened from 2023-09-29 to 2023-09-28

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/08/239 August 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/06/2330 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2021-09-30

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

03/01/233 January 2023 Director's details changed for Mr Henry Gwyn-Jones on 2022-12-31

View Document

03/01/233 January 2023 Change of details for Kingscastle Ltd as a person with significant control on 2022-12-31

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2019-09-30

View Document

10/11/2110 November 2021 Termination of appointment of Jamie Bishop as a secretary on 2021-11-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/06/1917 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

19/06/1819 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, SECRETARY MALCOLM HEZEL

View Document

08/12/178 December 2017 SECRETARY APPOINTED MR JAMIE BISHOP

View Document

27/06/1727 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

11/01/1611 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM 4TH FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD LONDON NW3 6JG

View Document

25/06/1525 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

10/02/1510 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

17/03/1417 March 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

27/01/1427 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, SECRETARY KATHLEEN BAINBRIDGE

View Document

04/10/134 October 2013 SECRETARY APPOINTED MR MALCOLM WILLIAM FROOM HEZEL

View Document

04/03/134 March 2013 01/10/12 TOTAL EXEMPTION FULL

View Document

23/01/1323 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

01/06/121 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, SECRETARY ROSEMARY DAVIES

View Document

09/01/129 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

18/02/1118 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

15/06/1015 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

03/02/103 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

01/08/091 August 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

13/02/0913 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/2008 FROM 61 CHANDOS PLACE LONDON WC2N 4HG

View Document

12/06/0812 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

19/02/0819 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

21/03/0621 March 2006 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

13/02/0613 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

28/09/0428 September 2004 NEW SECRETARY APPOINTED

View Document

13/02/0413 February 2004 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

14/01/0414 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

20/01/0320 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 REGISTERED OFFICE CHANGED ON 07/11/01 FROM: 18 QUEEN ANNE STREET LONDON W1M 0HB

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

24/02/0124 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0123 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0123 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0123 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

23/01/0023 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

22/06/9822 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

12/08/9712 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

18/07/9618 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

04/01/964 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

24/07/9524 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

17/02/9517 February 1995 REGISTERED OFFICE CHANGED ON 17/02/95 FROM: 27 MONTPELIER STREET LONDON SW7 1HF

View Document

13/01/9513 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/06/946 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

27/01/9427 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

09/07/939 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

05/02/935 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/935 February 1993 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/9325 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

13/07/9213 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

10/01/9210 January 1992 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

09/01/929 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

20/02/9120 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

04/12/904 December 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

25/01/9025 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

12/09/8912 September 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

08/03/898 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/893 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

24/10/8824 October 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

10/08/8810 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/8718 November 1987 RETURN MADE UP TO 13/11/87; FULL LIST OF MEMBERS

View Document

18/11/8718 November 1987 RETURN MADE UP TO 13/11/86; FULL LIST OF MEMBERS

View Document

05/10/875 October 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

01/05/871 May 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

18/03/8718 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/864 June 1986 NEW DIRECTOR APPOINTED

View Document

02/05/862 May 1986 REGISTERED OFFICE CHANGED ON 02/05/86 FROM: 183-185 BERMONDSEY STREET LONDON SE1 3UW

View Document

02/05/862 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/8614 April 1986 CERTIFICATE OF INCORPORATION

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