RAGLAN CASTLE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2024-08-20 with no updates

View Document

17/07/2517 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

20/05/2520 May 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

20/08/2420 August 2024 Register inspection address has been changed from The Leaguer Monmouth Road Raglan Usk Monmouthshire NP15 2HG Wales to Raglan Golf Club Station Road Raglan Usk NP15 2ER

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-06-30 with updates

View Document

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

View Accounts

18/01/2418 January 2024 Director's details changed for Mrs Courtney Jaye Fosh on 2024-01-18

View Document

18/01/2418 January 2024 Secretary's details changed for Mrs Courtney Jaye Fosh on 2024-01-18

View Document

18/01/2418 January 2024 Director's details changed for Mr Keiran David Fosh on 2024-01-18

View Document

11/01/2411 January 2024 Satisfaction of charge 2 in full

View Document

11/01/2411 January 2024 Satisfaction of charge 3 in full

View Document

10/01/2410 January 2024 Appointment of Mrs Courtney Jaye Fosh as a secretary on 2024-01-10

View Document

10/01/2410 January 2024 Termination of appointment of William Andrew Lindsay Crump as a secretary on 2024-01-10

View Document

10/01/2410 January 2024 Termination of appointment of Anita Joyce Wilkinson as a director on 2024-01-10

View Document

10/01/2410 January 2024 Termination of appointment of Paul Michael Lawton as a director on 2024-01-10

View Document

10/01/2410 January 2024 Termination of appointment of William Andrew Lindsay Crump as a director on 2024-01-10

View Document

10/01/2410 January 2024 Termination of appointment of Ethel Eileen James as a director on 2024-01-10

View Document

10/01/2410 January 2024 Termination of appointment of Neville Owen Thomas Crump as a director on 2024-01-10

View Document

10/01/2410 January 2024 Termination of appointment of Phillip Badham as a director on 2024-01-10

View Document

10/01/2410 January 2024 Withdrawal of a person with significant control statement on 2024-01-10

View Document

10/01/2410 January 2024 Notification of Temerity Holdings Ltd as a person with significant control on 2024-01-10

View Document

10/01/2410 January 2024 Director's details changed for Mrs Courtney Jay Fosh on 2024-01-10

View Document

10/01/2410 January 2024 Registered office address changed from 21 Gold Tops Newport NP20 4PG to 2 Clover Grove Barrow Gurney Bristol BS48 3AJ on 2024-01-10

View Document

10/01/2410 January 2024 Appointment of Mr Steven William Powell as a director on 2024-01-10

View Document

10/01/2410 January 2024 Appointment of Mrs Courtney Jay Fosh as a director on 2024-01-10

View Document

10/01/2410 January 2024 Appointment of Mr Keiran David Fosh as a director on 2024-01-10

View Document

10/01/2410 January 2024 Appointment of Mrs Stephanie Jayne Powell as a director on 2024-01-10

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with updates

View Document

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

View Accounts

25/10/2225 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

07/07/217 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-10 with updates

View Document

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

View Accounts

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MR PHILLIP BADHAM

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 NOTIFICATION OF PSC STATEMENT ON 26/07/2017

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/07/167 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

07/07/167 July 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MRS ANITA JOYCE WILKINSON

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROOKER

View Document

23/07/1523 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/07/1422 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MR MICHAEL RICHARD BROOKER

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, DIRECTOR REGINALD MEYRICK

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/06/1321 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/07/124 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/08/114 August 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/10/101 October 2010 ADOPT ARTICLES 14/09/2010

View Document

12/07/1012 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ETHEL EILEEN JAMES / 10/06/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL LAWTON / 10/06/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE OWEN THOMAS CRUMP / 10/06/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR REGINALD REES MEYRICK / 10/06/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANDREW LINDSAY CRUMP / 10/06/2010

View Document

26/03/1026 March 2010 REGISTERED OFFICE CHANGED ON 26/03/2010 FROM, PARC LODGE, RAGLAN, MONMOUTHSHIRE, NP15 2ER

View Document

26/03/1026 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES 877-INST CREATE CHARGES:EW & NI

View Document

26/03/1026 March 2010 SAIL ADDRESS CREATED

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED MR REGINALD REES MEYRICK

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED PAUL MICHAEL LAWTON

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED DIRECTOR HAROLD TRANTER

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 10/06/05; CHANGE OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 10/06/04; CHANGE OF MEMBERS

View Document

05/12/035 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 10/06/02; CHANGE OF MEMBERS

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

28/10/0128 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/07/0130 July 2001 NC INC ALREADY ADJUSTED 07/09/00

View Document

29/07/0129 July 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 DIRECTOR RESIGNED

View Document

13/07/0113 July 2001 £ NC 399900/499900 07/09/00

View Document

13/07/0113 July 2001 RETURN MADE UP TO 10/06/01; CHANGE OF MEMBERS

View Document

02/01/012 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9913 September 1999 NEW DIRECTOR APPOINTED

View Document

09/08/999 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/08/998 August 1999 DIRECTOR RESIGNED

View Document

28/07/9928 July 1999 DIRECTOR RESIGNED

View Document

15/07/9915 July 1999 RETURN MADE UP TO 10/06/99; NO CHANGE OF MEMBERS

View Document

04/12/984 December 1998 NEW SECRETARY APPOINTED

View Document

06/10/986 October 1998 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 DIRECTOR RESIGNED

View Document

19/08/9819 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/07/9822 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 RETURN MADE UP TO 10/06/98; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9822 July 1998 REGISTERED OFFICE CHANGED ON 22/07/98

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

15/06/9815 June 1998 DIRECTOR RESIGNED

View Document

04/06/984 June 1998 NEW SECRETARY APPOINTED

View Document

15/12/9715 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/97

View Document

20/10/9720 October 1997 NEW DIRECTOR APPOINTED

View Document

20/10/9720 October 1997 DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 NEW DIRECTOR APPOINTED

View Document

20/10/9720 October 1997 NEW DIRECTOR APPOINTED

View Document

20/10/9720 October 1997 NEW DIRECTOR APPOINTED

View Document

20/10/9720 October 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 ACC. REF. DATE SHORTENED FROM 01/04/98 TO 31/03/98

View Document

15/07/9715 July 1997 RETURN MADE UP TO 10/06/97; NO CHANGE OF MEMBERS

View Document

08/01/978 January 1997 NEW DIRECTOR APPOINTED

View Document

08/01/978 January 1997 NEW DIRECTOR APPOINTED

View Document

19/12/9619 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/96

View Document

11/07/9611 July 1996 RETURN MADE UP TO 10/06/96; NO CHANGE OF MEMBERS

View Document

01/07/961 July 1996 NEW SECRETARY APPOINTED

View Document

01/07/961 July 1996 SECRETARY RESIGNED

View Document

01/07/961 July 1996 DIRECTOR RESIGNED

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

03/01/963 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/01/963 January 1996 ADOPT MEM AND ARTS 20/11/95

View Document

06/11/956 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/95

View Document

14/06/9514 June 1995 RETURN MADE UP TO 10/06/95; FULL LIST OF MEMBERS

View Document

06/12/946 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/94

View Document

03/07/943 July 1994 RETURN MADE UP TO 10/06/94; FULL LIST OF MEMBERS

View Document

10/05/9410 May 1994 ALTER MEM AND ARTS 20/08/93

View Document

10/05/9410 May 1994 £ NC 150000/399900 20/08/93

View Document

20/12/9320 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9330 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/9329 November 1993 NEW DIRECTOR APPOINTED

View Document

29/11/9329 November 1993 NEW DIRECTOR APPOINTED

View Document

29/11/9329 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/9324 November 1993 NC INC ALREADY ADJUSTED 20/08/93

View Document

24/11/9324 November 1993 ALTER MEM AND ARTS 20/08/93

View Document

24/11/9324 November 1993 £ NC 100/150000 20/08/93

View Document

29/10/9329 October 1993 REGISTERED OFFICE CHANGED ON 29/10/93 FROM: BRADLEY COURT, PARK PLACE, CARDIFF, SOUTH GLAMORGAN CF1 3DP

View Document

29/10/9329 October 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/9329 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/04

View Document

29/10/9329 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/10/9329 October 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9310 September 1993 Certificate of change of name

View Document

10/09/9310 September 1993 Certificate of change of name

View Document

10/09/9310 September 1993 COMPANY NAME CHANGED M.B.H.9 LIMITED CERTIFICATE ISSUED ON 13/09/93

View Document

10/09/9310 September 1993 Certificate of change of name

View Document

12/07/9312 July 1993 Incorporation

View Document

12/07/9312 July 1993 Incorporation

View Document

12/07/9312 July 1993 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