CHRISTOPHER RAEBURN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Confirmation statement made on 2025-01-25 with no updates |
16/01/2516 January 2025 | Total exemption full accounts made up to 2024-04-21 |
24/04/2424 April 2024 | Registered office address changed from Studio 1, the Textile Building 29a Chatham Place Hackney London E9 6NY England to 3-4 East Park Walk Victoria Plaza, East Village London E20 1JB on 2024-04-24 |
21/04/2421 April 2024 | Annual accounts for year ending 21 Apr 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-25 with no updates |
21/01/2421 January 2024 | Total exemption full accounts made up to 2023-04-21 |
03/01/243 January 2024 | Termination of appointment of William John Dixon as a director on 2023-12-31 |
21/04/2321 April 2023 | Annual accounts for year ending 21 Apr 2023 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-25 with no updates |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-24 with no updates |
13/01/2313 January 2023 | Total exemption full accounts made up to 2022-04-21 |
21/04/2221 April 2022 | Annual accounts for year ending 21 Apr 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-24 with no updates |
21/04/2121 April 2021 | Annual accounts for year ending 21 Apr 2021 |
19/04/2119 April 2021 | CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES |
13/10/2013 October 2020 | APPOINTMENT TERMINATED, DIRECTOR GRAEME RAEBURN |
13/10/2013 October 2020 | PREVEXT FROM 31/01/2020 TO 21/04/2020 |
21/04/2021 April 2020 | Annual accounts for year ending 21 Apr 2020 |
30/01/2030 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL RAEBURN / 28/01/2020 |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
04/10/184 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
26/09/1826 September 2018 | DIRECTOR APPOINTED MR WILLIAM JOHN DIXON |
26/09/1826 September 2018 | DIRECTOR APPOINTED MR GRAEME DAINEL RAEBURN |
09/08/189 August 2018 | SUB-DIVISION 27/07/18 |
09/08/189 August 2018 | 27/07/18 STATEMENT OF CAPITAL GBP 105.26 |
08/08/188 August 2018 | ADOPT ARTICLES 27/07/2018 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
15/11/1715 November 2017 | DEED OF TERMINATION 01/09/2017 |
27/10/1727 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | REGISTERED OFFICE CHANGED ON 28/02/2017 FROM STUDIO 1 THE TEXTILE BUILDING 29A CHATHAM PLACE HACKNEY LONDON E9 6FJ |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
07/11/167 November 2016 | REGISTERED OFFICE CHANGED ON 07/11/2016 FROM UNIT 6 BOW EXCHANGE BUILDING G1 5 YEO STREET LONDON E3 3QP |
02/02/162 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
11/11/1511 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
03/02/153 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
05/11/145 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
16/05/1416 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 071389490001 |
11/04/1411 April 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
11/04/1411 April 2014 | REGISTERED OFFICE CHANGED ON 11/04/2014 FROM FIRST FLOOR WARWICK HOUSE 116 PALMERSTON ROAD BUCKHURST HILL ESSEX IG9 5LQ |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
26/02/1326 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL RAEBURN / 01/03/2012 |
26/02/1326 February 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
03/02/133 February 2013 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
03/03/123 March 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
17/02/1217 February 2012 | REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 158 HERMON HILL LONDON LONDON E18 1QH ENGLAND |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
04/11/114 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
01/06/111 June 2011 | REGISTERED OFFICE CHANGED ON 01/06/2011 FROM UNIT 10 BUILDING G1 DACE ROAD HACKNEY WICK LONDON E3 2NG |
28/05/1128 May 2011 | DISS40 (DISS40(SOAD)) |
27/05/1127 May 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
24/05/1124 May 2011 | FIRST GAZETTE |
21/05/1021 May 2010 | 20/04/10 STATEMENT OF CAPITAL GBP 100 |
12/05/1012 May 2010 | ARTICLES OF ASSOCIATION |
28/01/1028 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CHRISTOPHER RAEBURN LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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