RAGLAN PLACE MANAGEMENT LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

20/08/2520 August 2025 NewAppointment of Loveitts Longlease Ltd as a secretary on 2025-04-26

View Document

20/08/2520 August 2025 NewTermination of appointment of David Hadrill as a secretary on 2025-04-26

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-26 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/10/249 October 2024 Registered office address changed from 1-3 Merstow Green Evesham Worcestershire WR11 4BD United Kingdom to 1 Bridge Street Evesham Worcestershire WR114SQ on 2024-10-09

View Document

24/09/2424 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with updates

View Document

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

View Accounts

13/09/2313 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-26 with updates

View Document

13/01/2313 January 2023 Registered office address changed from Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ England to 1-3 Merstow Green Evesham Worcestershire WR11 4BD on 2023-01-13

View Document

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

View Accounts

20/09/2220 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-26 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/12/208 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

27/04/2027 April 2020 SECRETARY APPOINTED MR DAVID HADRILL

View Document

27/04/2027 April 2020 APPOINTMENT TERMINATED, SECRETARY MARTIN RHODES

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM 6 ABBEY LANE COURT EVESHAM WORCESTERSHIRE WR11 4BY ENGLAND

View Document

02/09/192 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/10/1822 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/07/182 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN RHODES / 21/06/2018

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 19 SUNNYSIDE ROAD WORCESTER WR1 1RL ENGLAND

View Document

02/01/182 January 2018 NOTIFICATION OF PSC STATEMENT ON 01/04/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/11/1729 November 2017 DIRECTOR APPOINTED MISS KAREN JANE WINWOOD

View Document

29/11/1729 November 2017 CESSATION OF MARTIN EDWARD RHODES AS A PSC

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, DIRECTOR MONICA SMITH

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MRS PATRICIA MARY WARR

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MS KAREN LESLEY RITCHIE

View Document

13/09/1713 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICIA WARR

View Document

26/04/1726 April 2017 SECRETARY APPOINTED MR MARTIN RHODES

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM 15 OMBERSLEY ROAD WORCESTER WORCESTERSHIRE WR3 7BW

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MRS MONICA LOUISE SMITH

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, SECRETARY MONICA SMITH

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/08/1512 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN STIMPSON

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/08/1414 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/09/135 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/08/1222 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual return made up to 8 August 2011 with full list of shareholders

View Document

17/01/1217 January 2012 Annual return made up to 8 August 2010 with full list of shareholders

View Document

17/01/1217 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MONICA LOUISA SMITH / 08/08/2010

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM STIMPSON / 08/08/2010

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARY WARR / 08/08/2010

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/09/0914 September 2009 RETURN MADE UP TO 08/08/09; NO CHANGE OF MEMBERS

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR ADRIAN SMITH

View Document

30/12/0830 December 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/09/0726 September 2007 RETURN MADE UP TO 08/08/07; CHANGE OF MEMBERS

View Document

03/06/073 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/06/073 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 08/08/06; CHANGE OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/11/0528 November 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/08/0418 August 2004 RETURN MADE UP TO 08/08/04; CHANGE OF MEMBERS

View Document

11/11/0311 November 2003 RETURN MADE UP TO 08/08/03; NO CHANGE OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/09/0317 September 2003 DIRECTOR RESIGNED

View Document

04/11/024 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/10/0229 October 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

04/11/014 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/10/0112 October 2001 RETURN MADE UP TO 08/08/01; CHANGE OF MEMBERS

View Document

29/08/0029 August 2000 RETURN MADE UP TO 08/08/00; CHANGE OF MEMBERS

View Document

29/08/0029 August 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/08/0029 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/08/0015 August 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/09/997 September 1999 RETURN MADE UP TO 08/08/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/10/981 October 1998 NEW DIRECTOR APPOINTED

View Document

04/09/984 September 1998 RETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 RETURN MADE UP TO 08/08/96; NO CHANGE OF MEMBERS

View Document

02/04/982 April 1998 RETURN MADE UP TO 08/08/97; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/03/9826 March 1998 NEW DIRECTOR APPOINTED

View Document

26/03/9826 March 1998 NEW DIRECTOR APPOINTED

View Document

26/03/9826 March 1998 NEW DIRECTOR APPOINTED

View Document

26/03/9826 March 1998 NEW SECRETARY APPOINTED

View Document

26/03/9826 March 1998 REGISTERED OFFICE CHANGED ON 26/03/98 FROM: 4 ELM PLACE COTTAGES HAVINGTON KIDDERMINSTER DY10 4LU

View Document

26/03/9826 March 1998 NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 DIRECTOR RESIGNED

View Document

29/04/9729 April 1997 SECRETARY RESIGNED

View Document

29/04/9729 April 1997 DIRECTOR RESIGNED

View Document

29/04/9729 April 1997 DIRECTOR RESIGNED

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/02/9625 February 1996 NEW SECRETARY APPOINTED

View Document

25/02/9625 February 1996 NEW DIRECTOR APPOINTED

View Document

25/02/9625 February 1996 NEW DIRECTOR APPOINTED

View Document

25/02/9625 February 1996 DIRECTOR RESIGNED

View Document

25/02/9625 February 1996 SECRETARY RESIGNED

View Document

25/09/9525 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/09/9520 September 1995 RETURN MADE UP TO 08/08/95; FULL LIST OF MEMBERS

View Document

07/07/947 July 1994 NEW DIRECTOR APPOINTED

View Document

07/07/947 July 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/07/947 July 1994 REGISTERED OFFICE CHANGED ON 07/07/94 FROM: 44 NEW BANK BARBOURNE WORCESTER WR3 8AN

View Document

07/07/947 July 1994 NEW DIRECTOR APPOINTED

View Document

07/07/947 July 1994 DIRECTOR RESIGNED

View Document

07/07/947 July 1994 NEW DIRECTOR APPOINTED

View Document

07/07/947 July 1994 NEW SECRETARY APPOINTED

View Document

18/05/9418 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

08/04/948 April 1994 DIRECTOR RESIGNED

View Document

17/08/9317 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

17/08/9317 August 1993 RETURN MADE UP TO 08/08/93; FULL LIST OF MEMBERS

View Document

17/08/9317 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/10/9213 October 1992 RETURN MADE UP TO 08/08/92; FULL LIST OF MEMBERS

View Document

11/06/9211 June 1992 DIRECTOR RESIGNED

View Document

11/06/9211 June 1992 NEW DIRECTOR APPOINTED

View Document

11/06/9211 June 1992 NEW DIRECTOR APPOINTED

View Document

12/05/9212 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/11/9119 November 1991 RETURN MADE UP TO 08/08/91; CHANGE OF MEMBERS

View Document

22/04/9122 April 1991 DIRECTOR RESIGNED

View Document

22/04/9122 April 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/9122 April 1991 REGISTERED OFFICE CHANGED ON 22/04/91 FROM: 195 HIGH STREET CRADLEY HEATH WARLEY WEST MIDLANDS B6 45H

View Document

22/04/9122 April 1991 SECRETARY RESIGNED

View Document

22/04/9122 April 1991 NEW DIRECTOR APPOINTED

View Document

22/04/9122 April 1991 NEW DIRECTOR APPOINTED

View Document

22/04/9122 April 1991 DIRECTOR RESIGNED

View Document

22/04/9122 April 1991 NEW DIRECTOR APPOINTED

View Document

20/03/9120 March 1991 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

15/03/9115 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

15/03/9115 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

11/03/9111 March 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9111 March 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9111 March 1991 SECRETARY'S PARTICULARS CHANGED

View Document

18/10/8818 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/10/8817 October 1988 ADOPT MEM AND ARTS 150988

View Document

04/10/884 October 1988 COMPANY NAME CHANGED KINCAVE LIMITED CERTIFICATE ISSUED ON 05/10/88

View Document

27/09/8827 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/8827 September 1988 NEW DIRECTOR APPOINTED

View Document

27/09/8827 September 1988 REGISTERED OFFICE CHANGED ON 27/09/88 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

27/09/8827 September 1988 ADOPT MEM AND ARTS 120887

View Document

22/09/8822 September 1988 MEMORANDUM OF ASSOCIATION

View Document

08/08/888 August 1988 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