RAYDALESIDE MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/08/2530 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

27/08/2427 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

08/06/208 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR IAN GALLETLEY

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, SECRETARY IAN GALLETLEY

View Document

22/08/1922 August 2019 SECRETARY APPOINTED MR HAROLD JOHN WILMSHURST

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR JANET GALLETLEY

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM C/O FOTHERGILL RAYDALESIDE STANHOPE ROAD SOUTH DARLINGTON COUNTY DURHAM DL3 7SJ

View Document

22/08/1922 August 2019 CESSATION OF IAN GALLETLEY AS A PSC

View Document

22/08/1922 August 2019 CESSATION OF JANET MARGARET GALLETLEY AS A PSC

View Document

22/08/1922 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAROLD JOHN WILMSHURST

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MR HAROLD JOHN WILMSHURST

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MISS NICOLA REEVES

View Document

14/02/1914 February 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

16/02/1816 February 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

16/03/1716 March 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

10/03/1610 March 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

04/11/154 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

12/03/1512 March 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

03/11/143 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

29/04/1429 April 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

09/11/139 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

05/08/135 August 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

07/11/127 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

09/08/129 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

18/11/1118 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

08/08/118 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

03/11/103 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM RAYDALESIDE STANHOPE ROAD SOUTH DARLINGTON COUNTY DURHAM DL3 7SJ

View Document

08/10/108 October 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

01/11/091 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

01/11/091 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN GALLETLEY / 01/11/2009

View Document

18/10/0918 October 2009 DIRECTOR APPOINTED MRS JANET MARGARET GALLETLEY

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARDSON

View Document

03/06/093 June 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

05/11/085 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/11/084 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM RAYDALESIDE STANHOPE ROAD DARLINGTON COUNTY DURHAM

View Document

27/05/0827 May 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

05/11/075 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

06/11/066 November 2006 DIRECTOR RESIGNED

View Document

06/11/066 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 NEW SECRETARY APPOINTED

View Document

13/09/0513 September 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/07/0515 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/11/041 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 SECRETARY RESIGNED

View Document

29/11/0229 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 REGISTERED OFFICE CHANGED ON 29/11/02 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

29/11/0229 November 2002 NEW DIRECTOR APPOINTED

View Document

01/11/021 November 2002 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