RASPBERRY BERET GROUP LTD

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

03/12/243 December 2024 Registration of charge 079218210002, created on 2024-11-29

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

11/10/2411 October 2024 Application to strike the company off the register

View Document

12/08/2412 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

12/08/2412 August 2024

View Document

12/08/2412 August 2024

View Document

12/08/2412 August 2024

View Document

22/12/2322 December 2023 Full accounts made up to 2022-12-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

09/01/239 January 2023 Previous accounting period shortened from 2023-02-28 to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-16 with updates

View Document

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

View Accounts

05/12/225 December 2022 Memorandum and Articles of Association

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

11/11/2211 November 2022 Registration of charge 079218210001, created on 2022-11-10

View Document

10/11/2210 November 2022 Appointment of Carl Christian Bleakley as a director on 2022-11-08

View Document

10/11/2210 November 2022 Registered office address changed from 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP United Kingdom to 2nd Floor Unit 1B the Parklands Lostock Bolton BL6 4SD on 2022-11-10

View Document

10/11/2210 November 2022 Notification of Firstcom Europe Limited as a person with significant control on 2022-11-08

View Document

10/11/2210 November 2022 Cessation of Kevin Jeffrey Walton as a person with significant control on 2022-11-08

View Document

10/11/2210 November 2022 Appointment of Anthony David Wild as a director on 2022-11-08

View Document

10/11/2210 November 2022 Termination of appointment of Kevin Jeffrey Walton as a director on 2022-11-08

View Document

22/04/2222 April 2022 Director's details changed for Mr Kevin Walton on 2022-04-21

View Document

22/04/2222 April 2022 Director's details changed for Mr Kevin Jeffrey Walton on 2022-04-21

View Document

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

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

14/12/2114 December 2021 Cessation of Luke Anthony Cleary as a person with significant control on 2021-12-14

View Document

14/12/2114 December 2021 Change of details for Mr Kevin Walton as a person with significant control on 2021-12-14

View Document

14/12/2114 December 2021 Termination of appointment of Luke Anthony Cleary as a director on 2021-12-14

View Document

14/12/2114 December 2021 Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL United Kingdom to 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP on 2021-12-14

View Document

30/03/2130 March 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES

View Document

05/08/205 August 2020 PSC'S CHANGE OF PARTICULARS / MR KEVIN WALTON / 05/08/2020

View Document

05/08/205 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WALTON / 05/08/2020

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM MBL HOUSE 16 EDWARD COURT ALTRINCHAM BUSINESS PARK ALTRINCHAM CHESHIRE WA14 5GL UNITED KINGDOM

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM C/O MILNER BOARDMAN 16 EDWARD COURT BROADHEATH ALTRINCHAM WA14 5GL ENGLAND

View Document

22/05/2022 May 2020 PSC'S CHANGE OF PARTICULARS / MR KEVIN WALTON / 01/05/2020

View Document

20/05/2020 May 2020 PSC'S CHANGE OF PARTICULARS / MR KEVIN WALTON / 02/05/2020

View Document

20/05/2020 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE ANTHONY CLEARY

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MR LUKE ANTHONY CLEARY

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILDE

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

09/10/199 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, SECRETARY KATIE HEESOM

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MR MATTHEW WILDE

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR SARA RHODES

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR KATIE HEESOM

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/02/188 February 2018 CURREXT FROM 31/08/2017 TO 28/02/2018

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

18/02/1718 February 2017 REGISTERED OFFICE CHANGED ON 18/02/2017 FROM 18 WHITSON CLOSE HIGH LEGH KNUTSFORD CHESHIRE WA16 6UD

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

02/12/162 December 2016 COMPANY NAME CHANGED RASPBERRY BERET LTD CERTIFICATE ISSUED ON 02/12/16

View Document

14/09/1614 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS KATIE LOUISE HEESOM / 14/09/2016

View Document

14/09/1614 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE LOUISE HEESOM / 14/09/2016

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/02/1621 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MISS SARA VICTORIA RHODES

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, SECRETARY KEVIN WALTON

View Document

10/12/1510 December 2015 SECRETARY APPOINTED MRS KATIE LOUISE HEESOM

View Document

04/12/154 December 2015 DIRECTOR APPOINTED MRS KATIE LOUISE HEESOM

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR KATIE HEESOM

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/06/1519 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

17/02/1517 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATIE LOUISE HEESOM / 22/01/2015

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATIE LOUISE WALTON / 22/01/2015

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATIE LOUISE HEESOM / 21/06/2013

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WALTON / 30/10/2012

View Document

17/06/1417 June 2014 SECRETARY'S CHANGE OF PARTICULARS / KEVIN WALTON / 12/06/2014

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WALTON / 12/06/2014

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM 17 POYNTON CLOSE GRAPPENHALL WARRINGTON WA4 2NG

View Document

03/06/143 June 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

22/05/1422 May 2014 DISS40 (DISS40(SOAD))

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM DISTILLERY HOUSE PREMIER BUSINESS PARK LOUSHERS LANE WARRINGTON WARRINGTON CHESHIRE WA4 6DN

View Document

21/05/1421 May 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

20/05/1420 May 2014 FIRST GAZETTE

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM 17 POYNTON CLOSE GRAPPENHALL WARRINGTON CHESHIRE WA4 2NG

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MISS KATIE LOUISE WALTON

View Document

11/04/1311 April 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED KEVIN WALTON

View Document

14/11/1214 November 2012 SECRETARY APPOINTED KEVIN WALTON

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR SARA RHODES

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, SECRETARY SARA RHODES

View Document

09/08/129 August 2012 CURRSHO FROM 31/01/2013 TO 31/08/2012

View Document

19/07/1219 July 2012 21/06/12 STATEMENT OF CAPITAL GBP 1

View Document

13/04/1213 April 2012 REGISTERED OFFICE CHANGED ON 13/04/2012 FROM GROUND FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

24/01/1224 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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