RAYMOND CHASE ESTATES LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

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

View Accounts

19/03/2419 March 2024 Micro company accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

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

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-03-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/10/1927 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/02/182 February 2018 CURREXT FROM 31/10/2017 TO 31/03/2018

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/11/154 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY STOKES / 19/10/2015

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM BURLAND HOUSE 18 BURLAND ROAD WATERHAYES NEWCASTLE UNDER LYME STAFFS ST5 7ST

View Document

03/11/153 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNETTE STOKES / 19/10/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/11/147 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1329 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/10/1226 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/11/1130 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

12/08/1112 August 2011 REGISTERED OFFICE CHANGED ON 12/08/2011 FROM 29 REGENT ROAD HANLEY STOKE ON TRENT STAFFORDSHIRE ST1 3BT

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/07/1115 July 2011 SECRETARY'S CHANGE OF PARTICULARS / ANNETTE STOKES / 15/07/2011

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY STOKES / 15/07/2011

View Document

15/07/1115 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNETTE STOKES / 15/07/2011

View Document

15/07/1115 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNETTE STOKES / 15/07/2011

View Document

08/11/108 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/11/092 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/11/078 November 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 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