THE RABY HUNT RESTAURANT LTD

Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/10/2423 October 2024 Registered office address changed from Summerhouse Darlington DL2 3UD to Unit 5 Catkin Way Bishop Auckland DL14 9TF on 2024-10-23

View Document

23/10/2423 October 2024 Change of details for The Raby Hunt Restaurant Holdings Ltd as a person with significant control on 2024-10-23

View Document

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

View Accounts

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

17/12/2317 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Cessation of James Russell Close as a person with significant control on 2023-06-29

View Document

03/07/233 July 2023

View Document

03/07/233 July 2023

View Document

03/07/233 July 2023 Notification of The Raby Hunt Restaurant Holdings Ltd as a person with significant control on 2023-06-29

View Document

03/07/233 July 2023

View Document

03/07/233 July 2023 Statement of capital on 2023-07-03

View Document

03/07/233 July 2023 Resolutions

View Document

03/07/233 July 2023 Resolutions

View Document

26/05/2326 May 2023 Satisfaction of charge 068658900005 in full

View Document

26/05/2326 May 2023 Satisfaction of charge 068658900004 in full

View Document

26/05/2326 May 2023 Satisfaction of charge 068658900003 in full

View Document

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

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Satisfaction of charge 068658900001 in full

View Document

02/08/212 August 2021 Satisfaction of charge 068658900002 in full

View Document

21/07/2121 July 2021 Registration of charge 068658900004, created on 2021-07-16

View Document

21/07/2121 July 2021 Registration of charge 068658900005, created on 2021-07-16

View Document

21/07/2121 July 2021 Registration of charge 068658900003, created on 2021-07-16

View Document

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

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

08/12/178 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

26/05/1726 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068658900002

View Document

18/05/1718 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068658900001

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/08/161 August 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/06/1529 June 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MRS HELENE CLOSE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR HELENE CLOSE

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/12/1415 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR HELENE CLOSE

View Document

29/04/1429 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/04/1329 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/05/1218 May 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELENE PATRICIA CLOSE / 01/01/2011

View Document

14/04/1114 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RUSSELL CLOSE / 01/01/2011

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/08/1031 August 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

12/05/1012 May 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RUSSELL CLOSE / 01/04/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELENE PATRICIA CLOSE / 01/04/2010

View Document

01/04/091 April 2009 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