RAGLAN DEVELOPMENTS LTD

Company Documents

DateDescription
27/01/2527 January 2025 Appointment of Mr Breandan Sean Manning Flynn as a director on 2024-11-01

View Document

27/01/2527 January 2025 Termination of appointment of Aamir Ali Javaid as a director on 2024-11-01

View Document

27/01/2527 January 2025 Cessation of Abbotts Insolvency Limitred as a person with significant control on 2024-11-01

View Document

27/01/2527 January 2025 Notification of Breandan Flynn Investments Limited as a person with significant control on 2024-11-01

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

10/01/2510 January 2025 Certificate of change of name

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

09/02/249 February 2024 Termination of appointment of Daniel Morris as a director on 2024-02-09

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/03/237 March 2023 Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to Sandfold House Sandfold House Levenshulme Manchester Lancashire M19 3BJ on 2023-03-07

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-02 with updates

View Document

28/02/2328 February 2023 Appointment of Mr Daniel Morris as a director on 2023-02-28

View Document

23/02/2323 February 2023 Previous accounting period shortened from 2023-02-28 to 2022-12-31

View Document

23/02/2323 February 2023 Notification of Abbotts Insolvency Limitred as a person with significant control on 2023-02-23

View Document

23/02/2323 February 2023 Cessation of Aamir Ali Javaid as a person with significant control on 2023-02-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/10/2218 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/03/2117 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR AAMIR ALI JAVAID / 17/02/2021

View Document

17/02/2117 February 2021 REGISTERED OFFICE CHANGED ON 17/02/2021 FROM 1 CITY ROAD EAST MANCHESTER M15 4PN ENGLAND

View Document

10/02/2110 February 2021 REGISTERED OFFICE CHANGED ON 10/02/2021 FROM SANDFOLD HOUSE SANDFOLD LANE LEVENSHULME MANCHESTER M19 3BJ UNITED KINGDOM

View Document

03/02/213 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information