RAGLAN SUITE LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 New

View Document

29/07/2529 July 2025 New

View Document

29/07/2529 July 2025 New

View Document

29/07/2529 July 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

25/02/2525 February 2025 Director's details changed for Mr Mark Lee Allan on 2025-02-19

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

21/07/2421 July 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

02/07/242 July 2024

View Document

12/06/2412 June 2024

View Document

12/06/2412 June 2024

View Document

23/04/2423 April 2024 Appointment of Dr Anthony Sweeney as a director on 2024-04-12

View Document

18/04/2418 April 2024 Appointment of Mr Steven O'brien as a director on 2024-04-12

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

17/08/2317 August 2023 Termination of appointment of Sarah Louise Ramage as a director on 2023-08-07

View Document

09/08/239 August 2023 Termination of appointment of Jake Stephen Hockley Wright as a director on 2023-07-31

View Document

24/07/2324 July 2023

View Document

24/07/2324 July 2023

View Document

24/07/2324 July 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

24/07/2324 July 2023

View Document

07/12/227 December 2022 Appointment of Mr Faizan Zaheer as a director on 2022-11-29

View Document

06/12/226 December 2022 Termination of appointment of Stephen Barter as a director on 2022-11-29

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

16/09/2216 September 2022 Appointment of Mr Mark Lee Allan as a director on 2022-09-12

View Document

20/05/2220 May 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

20/05/2220 May 2022

View Document

20/05/2220 May 2022

View Document

20/05/2220 May 2022

View Document

11/10/1811 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

04/08/174 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082212590003

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/11/156 November 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/09/1530 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 16 RAGLAN STREET HARROGATE NORTH YORKSHIRE HG1 1LE

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MRS ISOBEL LOUISE PETERS

View Document

09/10/149 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/03/147 March 2014 PREVEXT FROM 30/09/2013 TO 31/01/2014

View Document

08/10/138 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM C/O ABRAHAMS DRESDEN LLP 111 CHARTERHOUSE STREET LONDON EC1M 6AW UNITED KINGDOM

View Document

03/01/133 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/11/1224 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/11/1223 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EGAN / 08/11/2012

View Document

23/11/1223 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY BELLARIES / 08/11/2012

View Document

23/11/1223 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR GEOFF BAGGALEY / 08/11/2012

View Document

23/11/1223 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR WENDY COLE / 08/11/2012

View Document

20/11/1220 November 2012 SECOND FILING FOR FORM AP01

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR GEOFF BAGGALEY / 13/11/2012

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED DR TIMOTHY MICHAEL DOSWELL

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED DR ANTHONY BELLARIES

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED DR WENDY COLE

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED MR CHRIS EGAN

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED DR GEOFF BAGGALEY

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED DR KIMBERLEY TAYLOR

View Document

07/11/127 November 2012 07/11/12 STATEMENT OF CAPITAL GBP 10000

View Document

19/09/1219 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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