RAUNDS1 LTD

Company Documents

DateDescription
20/05/2520 May 2025 Registered office address changed from Cowpers Yard 4a Midland Road Olney Buckinghamshire MK46 4BL United Kingdom to Leasebourne House Leysbourne Chipping Campden Gloucestershire GL55 6AD on 2025-05-20

View Document

20/05/2520 May 2025 Change of details for Warth Developments Ltd as a person with significant control on 2025-05-20

View Document

20/05/2520 May 2025 Director's details changed for Mr Philip Leslie Seymour Milne on 2025-05-20

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/10/2430 October 2024 Cessation of Philip Leslie Seymour Milne as a person with significant control on 2024-08-31

View Document

30/10/2430 October 2024 Notification of Warth Developments Ltd as a person with significant control on 2024-08-31

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/11/2322 November 2023 Compulsory strike-off action has been discontinued

View Document

22/11/2322 November 2023 Compulsory strike-off action has been discontinued

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LESLIE SEYMOUR MILNE / 18/02/2020

View Document

18/10/1918 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR KATHERINE BEDSON

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

28/08/1828 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

27/10/1627 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 065129060001

View Document

24/03/1624 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, SECRETARY PAUL ANTONY HODGE

View Document

27/01/1627 January 2016 SECRETARY APPOINTED MR ASHLEY JOHN HOLLINSHEAD

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN MILNE

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, SECRETARY ADRIAN MILNE

View Document

02/12/152 December 2015 ADOPT ARTICLES 29/10/2015

View Document

19/08/1519 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MR GRAHAM NICHOLAS PARDOE

View Document

08/07/158 July 2015 DIRECTOR APPOINTED MR DAVID CHRISTOPHER LINDSAY KEIR

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM NICHOLAS PARDOE

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID KEIR

View Document

02/03/152 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

26/11/1426 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/02/1428 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

27/01/1427 January 2014 ADOPT ARTICLES 20/01/2014

View Document

16/08/1316 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

16/04/1316 April 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

31/07/1231 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/03/1212 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

03/08/113 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

20/05/1120 May 2011 SAIL ADDRESS CREATED

View Document

25/03/1125 March 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

23/03/1123 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

22/12/1022 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/11/1026 November 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT HOW

View Document

26/10/1026 October 2010 SECRETARY APPOINTED PAUL ANTONY HODGE

View Document

21/10/1021 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/10/1021 October 2010 COMPANY NAME CHANGED WARTH DEVELOPMENTS LTD CERTIFICATE ISSUED ON 21/10/10

View Document

20/10/1020 October 2010 ADOPT ARTICLES 03/09/2010

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM SATURN BUSINESS PARK BEDFORD HEIGHTS MANTON LANE BEDFORD MK41 7PH UK

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED KATHERINE BEVERLEY BEDSON

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED MR DAVID CHRISTOPHER LINDSAY KEIR

View Document

04/10/104 October 2010 SUB-DIVISION 03/09/10

View Document

04/10/104 October 2010 03/09/10 STATEMENT OF CAPITAL GBP 6

View Document

28/09/1028 September 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED MR PHILIP LESLIE SEYMOUR MILNE

View Document

07/09/107 September 2010 DIRECTOR APPOINTED PHILIP LESLIE SEYMOUR MILNE

View Document

26/08/1026 August 2010 SECRETARY APPOINTED ADRIAN LESLIE JAMES MILNE

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED ADRIAN LESLIE JAMES MILNE

View Document

26/08/1026 August 2010 APPOINTMENT OF AUDITORS 25/02/2008

View Document

22/03/1022 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

12/01/1012 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED ROBERT WARTH HOW

View Document

08/06/098 June 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 DIRECTOR AND SECRETARY APPOINTED ADRIAN LESLIE JAMES MILNE

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED

View Document

25/02/0825 February 2008 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