RAGLAN DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
27/01/2527 January 2025 | Appointment of Mr Breandan Sean Manning Flynn as a director on 2024-11-01 |
27/01/2527 January 2025 | Termination of appointment of Aamir Ali Javaid as a director on 2024-11-01 |
27/01/2527 January 2025 | Cessation of Abbotts Insolvency Limitred as a person with significant control on 2024-11-01 |
27/01/2527 January 2025 | Notification of Breandan Flynn Investments Limited as a person with significant control on 2024-11-01 |
13/01/2513 January 2025 | Confirmation statement made on 2025-01-13 with updates |
10/01/2510 January 2025 | Certificate of change of name |
19/12/2419 December 2024 | Total exemption full accounts made up to 2023-12-31 |
06/03/246 March 2024 | Confirmation statement made on 2024-02-02 with no updates |
09/02/249 February 2024 | Termination of appointment of Daniel Morris as a director on 2024-02-09 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
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 |
03/03/233 March 2023 | Confirmation statement made on 2023-02-02 with updates |
28/02/2328 February 2023 | Appointment of Mr Daniel Morris as a director on 2023-02-28 |
23/02/2323 February 2023 | Previous accounting period shortened from 2023-02-28 to 2022-12-31 |
23/02/2323 February 2023 | Notification of Abbotts Insolvency Limitred as a person with significant control on 2023-02-23 |
23/02/2323 February 2023 | Cessation of Aamir Ali Javaid as a person with significant control on 2023-02-23 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
18/10/2218 October 2022 | Total exemption full accounts made up to 2022-02-28 |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
17/03/2117 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR AAMIR ALI JAVAID / 17/02/2021 |
17/02/2117 February 2021 | REGISTERED OFFICE CHANGED ON 17/02/2021 FROM 1 CITY ROAD EAST MANCHESTER M15 4PN ENGLAND |
10/02/2110 February 2021 | REGISTERED OFFICE CHANGED ON 10/02/2021 FROM SANDFOLD HOUSE SANDFOLD LANE LEVENSHULME MANCHESTER M19 3BJ UNITED KINGDOM |
03/02/213 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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